Skip to main content

Full text of "Buckinghamshire parish registers. Marriages"

See other formats


GC  m^^  g»^ 

94  2.575019  '^^  L.i 

Aalp 

V.4 

1379050 

GENEALOGY  COLLECTION 


lir'llimilS  m'jr^T/.  P.^LIC  LIBRARY 


3  1833  00724  2487 


Digitized  by  the  Internet  Archive 

in  2010  with  funding  from 

Allen  County  Public  Library  Genealogy  Center 


http://www.archive.org/details/buckinghamshirep04phil 


BUCKINGHAMSHIRE 
PARISH     REGISTERS 


flDarriaae0. 

IV. 


phillimore's 

parish  register  series. 

VOL.  XCVI.   (bucks.,   vol.  IV.) 


On$  hundred  and  fifty  copies  printed 


Buckinghamshire 
Parish    Registers 


Edited  by 
W.   P.  W.   PHILLIMORE,   M.A.,   B.C.L. 

AND 

THOMAS    GURNEY. 


VOL.   IV. 


HonDon : 

Issued  to  the  Subscribers  by  Phillimore  &  Co., 

124,  Chancery  Lane, 

1908. 


PREFACE. 


This  volume,  the  fourth  volume  of  our  series  of  extant 

Buckinghamshire  Registers,  includes  the  Marriage  Registers 

of   six  parishes,  five   of  which   commence   in   the  sixteenth 
century. 

It    has  not   been   thought   needful    to    print    the    entries 
verbatim.     They   are   reduced   to  a  common  form   and   the 
following   contractions  have  been  freely  used : — 
w.  =  widower  or  widow.  p.=of  the  parish  of. 

s.=spinster,  single  woman,  or  co.=in  the  county  of. 

son.  dioc.==in  the  diocese  of. 

b.=bachelor  or  single  man.  //c.=mairiage  licence. 

d.=daughter.  pub).  =  publication    of    intended 

marriage. 

The  Register  of  Chenies  was  transcribed  by  the  Rev. 
Reginald  Shann  and  for  the  rest  Mr.  Thomas  Gurney 
has  been  responsible.  Other  volumes  containing  parishes 
in  South  Bucks  will  be  issued  in  due  course. 

Thanks  are  due  to  the  Parish  Clergy  for  their  valued 
co-operation.  Their  names  are  mentioned  under  the  res- 
pective  parishes.  1379050 

It  may  be  well  to  remind  the  reader  that  these  printed 
abstracts  of  the  registers  are  not  legal  "evidence."  For 
certificates  application   must  be  made  to  the  local  clergy. 


The  Editors  will  gladly  welcome  help  in  the  work  of 
transcribing  the  registers  and  will  be  glad  to  hear  from  any 
of  the  clergy  who  are  interested.  It  is  only  by  volunteer 
assistance  that  it  becomes  feasible  to  issue  this  series  of 
parish    registers. 

Volume  V  is  in  the  Press,  and  will  be  issued  to  the 
subscribers  at  an  early  date. 

W.P.W.P. 
T.G. 

124,  Chancery  Lane, 

August,  1908. 


Parish. 

V1.V 

Years. 

Page 

Amersham 

1561- 

1812 

I 

Chenies 

1679- 

1812 

63 

Chalfont  St. 

Giles  ... 

...         1584- 

1812 

79 

Chalfont  St. 

Peter  ... 

1538- 

1812 

105 

Hedgerley 

1539- 

1812 

137 

Stoke  Poges 

1563- 

181 2 

157 

Bucfiinabamebire  Ipariab  IRegietere. 


Marriages    at   Amersham, 

1561  to   1812. 

Note. — It  is  scarcely  necessary  to  mention  that  the  name  of  this  parish 
was  formerly  Agmondesham. 

Volume  I. — The  present  Rector,  Rev.  C.  E,  Briggs,  has  just  had 
this  register  repaired  and  rebound,  at  the  same  time  retaining  the 
original  parchment  covers.  It  now  measures  12J  ins.  by  9^  ins., 
and  consists  of  81  leaves  of  parchment,  closely  written. 

It  contains  the  Baptisms,  1561  to  1661  ;  Burials  and  Marriages, 
1561  to  1653.  Only  one  marriage  is  recorded  between  1647  and 
1656,  and  that  is  indistinct. 

The  christian  names  down  to  1598  are  latinised. 

Volume  II.  is  a  register  of  convenient  size,  measuring  iij  by 
7J  inches.  It  contains  59  parchment  leaves  and  is  bound  in 
smooth  leather.  At  the  commencement  is  the  following  note  : — 
"  1656.  Oct.  ye  19th.  Paul  ford  was  then  lawffuUy  elected  Regis- 
ter, and  sworne  by  Francis  Russell  Esq.,  J. P.  the  20th.  of  the 
same  month.  This  same  Francis  Russell  lived  at  ye  Hill  Farm, 
in  ye  parish  of  Chalfont  St.  Giles  and  on  ye  confines  of  this  Parish  ; 
he  was  one  of  Oliver's  Justices  and  a  fit  man  for  ye  times.  I 
knew  his  son,  a  kind  of  [Non.  Con.]  who  came  to  poverty  and 
sold  ye  Farm.  General  Fleetwood  lived  at  ye  Vache,  and 
Russel  on  ye  opposite  Hill,  and  Mrs.  Cromwel,  Oliver's  wife,  and 
her  daughters,  at  Woodrow  High  House,  where  afterwards  lived 
Capt.  James  Thomson,  so  ye  whole  country  was  kept  in  awe,  and 
became  exceeding  zealous  and  very  fanatical,  nor  is  ye  poison 
yet  eradicated.  But  ye  wh.  persons  [Whartons]  are  gone  and  ye 
Hampdens  agoing.     B.R.  1730." 

Volume  III.  does  not  contain  any  Marriage  entries. 

Volume  IV.  is  a  large  thick  book,  measuring  19  by  SJ  inches, 
parchment  with  strong  vellum  covers.  It  contains  Baptisms  and 
Burials,  1726-1812  ;  Marriages,  1726-1754.  The  writing  is  bold  and 
legible  ;  sixty  leaves  are  blank. 

Volume  V.  is  the  usual  "Register-Book  of  Banns  and  Marriages 
according  to  Act  of  Parliament,"  1754-1779.     The  pages  consist  of 

Buckinghamshire — IV.  b 


Buckinghamshire  Parish  Registers.      [1561 


printed  forms  and  it  is  bound  in  rough  sheepskin.  The  word 
"banns"  after  an  entry  indicates  that  the  marriage  is  not 
recorded. 

Volume  VI.  is  similar  in  appearance  to  the  preceding  one,  but 
in  this  book  the  Banns,  1779-1802,  and  Marriages,  1779-1812,  are 
kept  in  separate  divisions.  Of  the  former  there  were  38  not  found 
amongst  the  Marriages,  but  these  would  appear  in  the  register  of 
the  parish  in  which  the  Marriage  took  place. 

These  extracts  have  been  made  by  Mr.  Thos.  Gurney,  and 
are  now  printed  under  his  supervision  by  permission  of  the 
Rev.   C.  E.   Briggs,  the  present  Rector  of  Amersham. 

Volume  I. 
Roger  Dibbeye  &  Maria  Cheneye   ... 
Thos.  Thorpe  &  Julian  Foster 
Geo.  Langton  &  Johanna  Tredwaye 
Robt.  Oxleye  &  Dorethea  Childe    ... 
Thos.  Nashe  &  Anna  Felde 
Hy.  Nashe  &  Margareta  Tonnseende 
Thos.  Wilkenson  &  Aloicia  Childe 
Thos.  Hillam  &  Aloicia  Jerman 
Xpofer  Hardinge  &  Cecilia  Snell     ... 
Water  Batt  &  Agneta  Coulmer 
Wm.  Annable  &  Maria  Rampton    ... 
Johes  Huckins  &  Christian  Tychemershe 
Geo.  Neyghbor  &  Aloicia  Barnecot 
Roger  Barneseleye  &  Elena  Axam 
Rowland  Elis  &  Elena  Saunders     ... 
Johes  Cheneye  &  Eliz.  Lyred 
Thos.  Goolde  &  Anna  Tredwaye    ... 
Johes  Morton,  alias  Turner,  &  Eliz.  Collins 
Hugo  Huckins  &  Johanna  Myles    ... 
Nicolas  Crane  &  Anna  Browne 
Rich.  Eyton  &  Aloicia  Hardinge    ... 
Edw.  Fysher  &  Anna  Butterfelde   ... 
Thos.  Fysher  Harewood  &  Margerea  Browne 
Wm.  Dyrrant  &  Agneta  Carter 
Hy.  Weadon  &  Anna  Wheler 
Rich.  Sclater  &  Dionisian  Williams 
Rich.  Rampton  &  Eliz.  Redford 
Rich.  Byrtche  &  Emma  Sam 
Alexander  Bell  &  Margareta  Axon  ... 


...  10 

Apr. 

1561 

...   29 

May 

...   9 

June 

...   7 

July 

...   21 

July 

...   21 

Sep. 

...    4 

Oct. 

...   II 

Oct. 

...   22 

Nov. 

...   28 

Nov. 

...   29 

Nov. 

...   15 

Jan. 

...   24 

Jan. 

...   25 

Jan. 

I 

June 

1562 

...   23 

Aug. 

...   8  Nov. 

...  13 

Nov. 

...  23 

Nov. 

...  26 

Nov. 

...   7 

Feb. 

...  23 

Oct. 

^5^3 

ne   6 

Nov. 

...  15 

Nov. 

...  21 

Nov. 

...  22 

Nov. 

...  27 

Nov. 

...  16 

Jan. 

..,  22 

Jan. 

1569]  Amersham  Marriages.  3 

Johes  Weste  &  Margareta  Deyne    ...  ...  27  May  1564 

Thos.  Boydon  &  Johanna  Marwin  ...  ...  lo  July     „ 

Hugo  Bonner  &  Johanna  Batchiler  ...  i6  Sep.      „ 

Edw.  Over  &  Margareta  Eyton       ...  ...  16  Oct.     „ 

Johes  Childe  &  Johanna  Gurney     ...  ...  i6  Oct.     „ 

Wm.  Winchester  &  [ — ]  Grane  [Grave]  ...  5  Nov.    „ 

Thos.  Ogle  &  Catherine  Cranwell  ...  ...  12  Nov.    „ 

Hy.  Saulcott  &  Aloicia  Tardnor      ...  ...  28  Nov.    „ 

Rich.  Moinforde  &  Eliz.  Tredwaye  ...  15  Jan.      „ 

Wm.  Briggs  &  Aloicia  Clarke         ...  ...  22  Jan.      „ 

Johes  Jeynkins  &  Johanna  Grenand  ...  5  Feb.     ,, 

Thos.  Wingrave  &  Eliz.  Restoll,  w.  ...  14  Feb.     ,, 

Robt.  Batchiler  &  Agneta  Lyred     ...  ...  16  Feb.     „ 

Robt.  Coblande  &  Agneta  Boydon  ...  ...  31  June  1565 

Johes  Morton  &  Elena  Baldewin     ...  ...  29  July     ,, 

Wm.  Batt  &  Aloicia  Rydinge          ...  ...  14  Oct.      „ 

Lawrentius  Roffe  &  Aloicia  Pratt  ...  ...  22  Nov.    „ 

Johes  Aveise  &  Aloicia  Thruston    ...  ...       i  Dec.     „ 

Wm.  Peirson  &  Anna  Cawdrell       ...  ...       i   Dec.     „ 

Wm.  Buggey  &  Julian  Wells           ...  ...  24  Jan.      ,, 

Robt.  Siaynes  &  Anna  Tomlinson  ...  ...       6  Oct.    1566 

Xpofer  Puseye  &  Margareta  Tredwaye  ...  16  Oct.      ,, 

Johes  Barton  &  Johanna  Cobland   ...  ...  24  Nov.    ,, 

Johes  Skiars  &  Anna  Ball                 ...  ...  28  Nov.    „ 

Robt.  Lyred  &  Margareta  Bennatt  ...  16  Jan.      „ 

Wm.  Raveninge  &  Anna  Rawlin    ...  ...  19  Jan.      „ 

Wm.  Weilde  &  Agneta  Deyne         ...  ...       3  May   1567 

Thos.  Webb  &  Agneta  Byscoe        ...  ...  16  Sep.      „ 

Xpofer  Cutler  &  Jana  Owstrete       ...  ...       9  Nov.    „ 

Wm.  Rydinge  &  Marian  Tredwaye  ...  24  Nov.    „ 

Johes  Collins  &  Johanna  Childe      ...  ...       8  Feb.     ,, 

Hy.  Frankeline  &  Ehz.  Hardinge  ...  ...  13  June  1568 

Roger  Oviat  &  Cicilia  Lume           ...  ...       8  Aug.     „ 

Wm.  Dyrrant  &  Eliz.  Triplat          ...  ...  29  Sep.     ,, 

Wm.  Ball  &  Eliz.  Kyrbeye              ...  ...  30  Oct.      „ 

Wm.  Tredwaye  &  Emme  Child       ...  ...  27  Nov.    ,, 

Rich.  Coen  &  Leticia  Littellpage    ...  ...       6  June  1569 

Wm.  Symes  &  Anna  Brice               ...  ...  13  June     „ 

Hy.  Herunden  &  Marian  Digbey    ...  ...  20  Sep.     „ 

Robt.  Weilde  &  Eliz.  Wells            ...  ...  20  Oct.     „ 

B   2 


Buckinghamshire  Parish  Registers.     [1569 


Johes  How  &  Eliz.  Carter 

Thos.  Clarke  &  Phillippa  Mason 

Thos.  Crofte  &  Eliz.  London 

Wm.  Webb  &  Elena  Hanson 

Geo.  Goosie  &  Eliz.  Weadon 

Johes  Gereye  &  Agneta  Garrett 

Wm.  Baldevvin  &  Isabella  Advvicke 

Johes  Vines  [Vinsen]  &  Johanna  Byrt 

Johes  Pratt  &  Margerea  Maredythe 

Rowland  Eles  &  Katharina  Wingrave 

Thos.  Clarke  &  Anna  Wells 

Robt.  Hill  &  Elenora  Timberlake 

Johes  Childe  &  Eliz.  Tredwaye 

Wm.  Dyrrant  &  Margareta  Barlo 

Thos.  Hardinge  &  Matilda  Funge 

Rich.  Grigorye  &  Johanna  Walter 

Wm.  Deynes  &  Maria  Dirrey 

Johes  Mychell  &  Agneta  Tredwaye 

Rich.  Moulder  &  Aloicia  Wood 

Johes  Childe  &  Margeria  Weste 

Hy.  Triplat  &  Elena  Boys 

Wm.  Smithe  &  Florentia  Egerley 

Thos.  Saunders  &  Jane  Smithe 

Johes  Havat  &  Aloicia  Weilde 

Jacobus  Harteleye  &  Avisia  Russell 

Johes  Vinsen  &  Aloicia  Grene 

Wm.  Leleye  [Deleye]  &  Margareta  Gardine 

Hy.  Wells  &  EHz.  Holferd 

Edw.  WardoU  &  Aloicia  Tymberlake 

Rich.  Haulse  &  Catherina  RustoU 

David  Hill  &  Johanna  Horseleye    ... 

Foulkers  Nicols  &  Eliz.  Morton 

Edw.  Okeleye  &  Aloicia  Gaskin 

Johes  Blincoe  &  Margareta  Saunders 

Rich.  Rogers  &  Rosa  Vyse  [Ryse]   ... 

Johes  Tyckener  &  Katherina  Morwin 

Gualterus  Ryngster  &  Anna  Raveninge 

Robt.  Watkins  &  Maria  Byrte 

Geo.  Lyttellpage  &  Agneta  Winchester 

Johes  James  &  Eliz.  Bruton 


10  Nov. 
21  Nov. 

26  Nov. 
24  Apr. 

I  Oct. 

11  Oct. 
10  Feb. 

7  May 

17  July 

8  Oct. 
21  Oct. 
21  Oct. 

4  Feb. 

10  Feb. 

11  Feb. 

18  Feb. 

19  May 
24  May 
15  Sep. 
28  Sep. 

20  Oct. 
13  Jan. 

13  Jan. 
15  Jan. 

7  May 

14  Sep. 

12  Oct. 
I  July 
7  Sep. 

II  Sep. 

27  Sep. 

10  Oct. 

21  Nov. 
6  Dec. 

17  Dec. 
24  Apr. 
20  June 
27  June 

11  July 
24  July 


1580]  Amersham  Marriages.  5 

Hy.  Clarke  &  Emma  Wels              ...  ...  28  Sep.  1575 

Johes  Noks  &  Eliz.  Cutler                ...  ...  8  Nov.    „ 

Thos.  Harrison  &  Anna  Hardinge  ...  ...  21  Nov.    „ 

Johes  Harrison  &  Johanna  Fysher  ...  ...  21  Nov.    „ 

Wm.  Byrte  &  Anna  Weadon           ...  ...  27  Nov.    „ 

Robt.  Aldwin  &  Ellena  Rumwell    ...  ...  27  Nov.  „ 

Johes  Wingrave  &  Eliz.  Graye        ...  ...  27  Dec.  „ 

Roger  Hardinge  &  Isabella  Hardinge  ...  17  May  1576 

Robt.  Tredwaye  &  Maude  Mereye  ...  ...  17  June  „ 

Rich.  Wilson  &  Joyce  Dell               ...  ...  8  July  „ 

Thos.  Nashe  &  Johanna  London     ...  ...  22  Oct.  „ 

Johes  Wyer  &  Johanna  Tydnoll      ...  ...  17  Nov.  „ 

Renold  White  &  Sibilla  Trunkes      ..  ...  27  Jan.  ,, 

Robt.  Childe  &  Johanna  Heme       ...  ...  g  Feb.  „ 

David  Playter  &  Johanna  Smithe  ...  ...  10  Feb.  „ 

Hugo  Esyngewood  &  Johanna  SefFerton        ...  25  Apr.  1577 

Johes  Mecocke  &  Maria  Hill            ...  ...  12  May  „ 

Thos.  Heme  &  Francisca  Hardinge  ...  21  June  ,, 

Johes  Byrche  &  Margreta  Sam        ...  ...  21  Aug.  ,, 

Edw.  Weadon  &  Katherina  Collins  ...  17  Sep.  ,, 

Johes  Hill  &  Anna  Harrison            ...  ...  6  Oct.  „ 

Thos.  Hall  &  Eliz.  Lyred                 ...  ...  9  Feb.  „ 

PhiHp  Saywell  &  Hester  Morcocke  ...  9  Sep.  1578 

Wm.  Hardinge  &  Agneta  Hardinge  ...  3  Nov.  ,, 

Rich.  Nashe  &  Eliz,  Nashe              ...  ...  9  Feb.  „ 

Xpofer  Felde  &  Agneta  Morwin      ...  ...  3  May  1579 

Rich.  Kexson  &  Eliz.  Snapes           ...  ...  10  May  „ 

Johes  Baxter  &  Leticia  Dell            ...  ...  27  Sep.  ,, 

David  Hardinge  &  Eliz.  Sam          ...  ...  4  Oct.  „ 

johes  Heme  &  Eliz.  Hardinge        ...  ...  25  Oct.  „ 

Thos.  Wilkenson  &  Isabella  Heme  ...  25  Oct.  „ 

Roger  Hill  &  Madlena  Corner         ...  ...  5  Nov.  „ 

Rich.  Stene  &  Geliena  Beckensall  ...  ...  20  Nov.  „ 

Hugo  Esengewood  &  Alicia  Moulder  ...  25  Apr.   1580 

Egidius  Dunton  &  Johanna  Newman  ...  8  May  „ 

Walterus  Tredwaye  &  Margeria  Clarke  ...  22  May  ,, 

Johes  Bushebeye  &  Johanna  Davie  ...  24  Oct.  „ 

Edw.  Nashe  &  Sibilla  Foster           ...  ...  26  Nov.  „ 

Robt.  Wingrave  &  Jana  German    ...  ...  28  Nov.  ,, 

Wm.  Huckins  &  Maria  Goolde       ...  ...  16  Jan.  „ 


6  Buckinghamshire  Parish  Registers.      [1581 

Johes  Grene  &  Jana  Lyred  ...  ...     27  Apr.   1581 

Mathias  Williams  &  Anna  Turpin  ... 

Robt.  Byrte  &  Maria  Walter 

Wm.  Cower  &  Eliz.  Tewkner 

Johes  Hall  &  Johanna  Rave 

Wm.  Gramet  &  Elena  Tytnoll 

Johes  Graunge  &  Katherina  Waller 

Aronus  Baker  &  Eliz.  Cocke 

Wm.  Stonell  &  Eliz.  Snell 

Rich.  Grene  &  Margareta  Grene     ...  ...     26  Aug.  1582 

Rich.  Saunders  &  Johanna  Osborne 

Cornelius  Hill  &  Anna  Skidmore    ... 

Cressentius  Blincoe  &  Wenefride  Collins       ...     15  July   1583 

Hieronimyus  Burrowe  &  Katherina  Timberlake 

Rich.  Wytneye  &  Agneta  Timberlake 

Hy.  Ball  &  Susanna  Childe 

Johes  Wood  &  Maria  Whitingeton 

Hy.  Grene  &  Sibilla  Meridene         ...  ...     23  Apr.   1584 

Wm.  Childe  &  Isabella  Nashe 

Robt.  Childe  &  Johanna  Osborne    ... 

Thos.  Banister  &  Christiana  Palmer 

Robt.  Nevvhall  &  Katherina  Hall,  w. 

Rich.  Barton  &  Maria  Shepharde    ...  ...       8  Aug.  1585 

Johes  Edmunds  &  Margreta  Dirrant 

Wm.  Grimsedale  &  Edina  Childe  ... 

Johes  Wells  &  Agneta  Russell 

Johes  Nashe  &  Johanna  Wingrave  ...     ig  Apr.  1586 

Robt.  Parret  &  Eliz.  Rawlins 

Wm.  Mason  &  Maria  RestoU 

Nicolaus  Randoll  &  Eliz.  Morwin  ... 

Mycaelus  Burrowe  &  Johanna  Fysher 

Johes  Troughton  &  Cecelia  Readinge 

Leonard  Brodshawe  &  Lusia  Whaldan  ...     18  Apr.  1587 

Robt.  Hardinge  &  Eliz.  Aldan 

Wm.  Cocke  &  Johanna  Batchiler    ... 

Hy.  Russtan  &  Eliz.  Heme,  w. 

Wm.  Browne  &  Katherina  Foster  ... 

Thos.  Meriden  &  Margareta  Edmunds 

Edmund  Ball  &  Aloisia  Goringe 

Wm.  Child  &  Johanna  Hardinge    ... 


27 

Apr. 

15 

June 

19 

July 

24 

July 

24 

Sep. 

12 

Nov. 

13 

Nov. 

12 

Feb. 

13 

Feb. 

26 

Aug. 

7 

Oct. 

9 

Oct. 

15 

July 

23 

July 

27 

July 

10 

Nov. 

2 

Dec. 

23 

Apr. 

7 

Sep. 

16 

Nov. 

26 

Jan. 

18 

Feb. 

8 

Aug. 

18  Oct. 

8 

Nov. 

29 

Nov. 

19 

Apr. 

10 

Oct. 

17 

Oct. 

I 

Nov. 

10 

Feb. 

22 

Feb. 

18 

Apr. 

3 

May 

8 

May 

3 

July 

19 

July 

25 

Sep. 

8  Oct. 

9 

Oct. 

1592] 


Amersham  Marriages. 


Wm.  Farmer  &  Maria  Browne 

Thos.  Bouber  &  Elise  Roffe 

Geo.  Poulton  &  Johanna  Michelborne 

Johes  Warringeton  &  Elena  Glover 

Wm.  Wyer  &  Johanna  Readinge    ... 

Hy.  Hardinge  &  Johanna  Baldewin 

Johes  Stevins  &  Avisia  Harteleye,  w. 

Johes  Wood  &  Margareta  Wagge,  alias  Dale 

Nicolas  Kynge  &  Eliz.  GrifFyne 

Rich.  Bett  &  Agneta  Deane,  w. 

Wm.  Smithe  &  Margareta  Ancell  ... 

Mathew  Clarke  &  Jana  Cutler,  w.  ... 

Nycolas  Balgrave  &  Margareta  Sharpe 

Thos.  Browne  &  Enimata  Frenche 

Thos.  Pendeleborowe  &  Susanna  Cocke 

Johes  Browne  &  Maria  Henshawe  ... 

Xpofer  Clarke  &  Jana  Childe 

Barnard  Richardson  &  Eliz.  Ball    ... 

Thos.  Ball  &  Aloisia  Meriden 

Waterus  Ball  &  Anna  Childe 

Aegidius  Wyer  &  Eliz.  Werlde 

Rich.  Wydmore  &  Susanna  Waller 

Robt.  Whitten  &  Maria  Waller       ... 

Wm.  Felde  &  Agneta  Hardinge 

Thos.  Bodingeton  &  Agneta  Balgrave 

Rich.  Grove  &  Eliz.  Hardinge 

Morgan  Hickes  &  Maria  Batt 

Regnald  Butler  &  Isabella  Hall       ... 

Wm.  Walton  &  Agneta  Este 

Thos.  Baringer  &  Thomasia  Waller 

Thos.  Syndall  &  Johanna  Roffe 

Wm.  Weilde  &  Helena  Knolton 

Hy.  Tyler  &  Johanna  Hickeman     ... 

Geo.  Ball  &  Temperatia  Newman  ... 

Rich.  Luin  &  Johanna  Moulder 

Thos.  Winchester  &  Eliz.  Wyer     ... 

Samuel  Hardinge  &  Eliz.  Weadon 

Wm.  Payne  &  Isabella  Wager 

Robt.  Childe  &  Margareta  Batchiler 

Wm.  Whitingeton  &  Maria  Gizbye 


19  Nov. 

18  Dec. 

1  July 

7  Oct. 
28  Oct. 

5  Nov. 

16  Jan. 

3  Feb. 

14  May 

2  Oct. 

8  Oct. 
24  Nov. 

4  Feb. 
12  Feb. 

19  May 
I  June 
I  June 

10  June 
31  Aug. 
28  Sep. 

10  Dec. 

8  Feb. 

17  May 

5  July 
12  July 

1  Nov. 

2  Dec. 

9  Dec. 
24  Jan. 

7  Feb. 

23  Apr. 

7  June 

15  June 
19  June 

3  July 
23  Oct. 

6  Nov. 

11  Dec. 
10  Feb. 
22  Feb. 


1587 
1588 


1589 


1590 


1591 


1592 


8  Buckinghamshire  Parish  Registers.      [1592 

Johes  Tredwaye  &  Eliz.  Waller       ...  ...  26  Feb.  1592 

Peter  Alibonus  &  Margareta  Balam  ...  7  June  1593 

Thos.  Chaloner  &  Eliz.  Cartewrighte  ...  7  June  „ 

Wm.  Bartelet  &  Aloicia  Marshall  ...  ...  24  July  „ 

Rich.  Rutt  &  Jana  Weilde                ...  ...  6  Sep.  „ 

Rich.  Anthonye  &  Margareta  Collins  ...  15  Nov.  „ 

Edw.  Momforde  &  Maria  Lynchecombe  ...  19  Nov.  „ 

Johes  Coen  &  Eliz.  Larkin               ...  ...  31  Jan.  ,, 

Hy.  Bartelett  &  Katherina  Mychell  ...  11  Feb.  „ 

Rich.  Momforde  &  Johanna  Glover  ...  11  Feb.  „ 

Johes  Whitehed  &  Johanna  Hobbes  ...  6  May  1594 

Wm.  Palmer  &  Widow  Hillam       ...  ...  27  May  „ 

Johes  Hill  &  Sibilla  Hardinge         ...  ...  31  July  „ 

Wm.  Kyterydge  &  Cecelia  Grove  ...  ...  4  Nov.  „ 

Geo.  Grove  &  Susanna  Cutler         ...  ...  9  Dec.  „ 

Thos.  Goringe  &  Eliz.  Mundaye     ...  ...  16  Dec.  „ 

Martin  Potter  &  Eliz.  Wood            ...  ...  13  Jan.  „ 

Thos.  Webb  &  Anna  Taylor            ...  ...  12  May  1595 

Lawrentius  Roffe  &  Margareta  Joyner  ...  15  May  ,, 

Johes  Goodspede  &  Agneta  Warriner  ...  29  Sep.  „ 

Wm.  Cocke  &  Aloicia  Dueleye        ...  ...  6  Oct.  „ 

Wm.  Nashe  &  Margareta  Batchiler  ...  18  Feb.  „ 

Thos.  Byggle  &  Agneta  Readinge  ...  ...  23  Feb.  „ 

Wm.  Beckeleye  &  Agneta  Golder  ...  ...  5  June  1596 

Rich.  Coen  &  Agneta  Ball                ...  ...  22  July  „ 

Wm.  Wager  &  Jana  Linke [Sinke]  ...  13  Sep.  „ 

Xpofer  Hardinge  &  Hester  Say  well  ...  3  Sep.  „ 

Mathias  Wyer  &  Sibilla  Hauckes    ...  ...  8  Oct.  „ 

Hugo  Carpenter  &  Margareta  Whitingeton  ..,  3  Nov.    „ 

Jonas  Tulye  &  Agneta  Webb          ...  ...  15  Nov,    „ 

Wm.  Hill  &  Helena  Juell                 ...  ...  26  Nov.    „ 

Micael  Burrowe  &  Amea  Batchiler  ...  6  Dec.  „ 

Johes  Overstreate  &  Aloisia  Carter  ...  13  Dec.  „ 

Nicolaus  Overstreate  &  Johanna  Gereye  ...  13  Dec.  „ 

Xpofer  Sextin  &  Aloicia  Dearne      ...  ...  19  Dec.  „ 

Johes  Launder  [Saunder]  &  Maria  Clarke  ...  23  Dec.  „ 

Johes  Nurce  &  Anna  Saunders        ...  ...  30  Mar.  1597 

Robt.  Childe  &  Johanna  Haythorne  ...  27  Sep.  ,, 

Franciscus  Hardinge  &  Maria  Hardinge  ...  13  Oct.  „ 

Robt.  Childe  &  Eliz.  Tylliarde         ...  ...  25  Oct.  „ 


l602] 


Amersham  Marriages. 


Xpofer  Winchester  &  Eliz.  Davye  ...  ...  12  Dec.  1597 

Humphry  Hardinge  &  Aloisia  Sextin  ...  18  Jan.  „ 

Rich.  Baldewin  &  Isabella  Hardinge  ...  31   May  1598 

Thos.  Lawrence  &  Isabella  Batchiler  ...  4  June  ,, 

Cornelius  Byrtche  &  Isabella  Clarke  ...  11  July  „ 

Thos.  Whitingeton  &  Cecilia  Oviat  ...  8  Sep.  „ 

Robt.  Elis  &  Jana  Byggell               ...  ...  25  Sep.  „ 

Thos.  Roffe  &  Johanna  Stedman     ...  ...  2  Oct.  ,, 

Ambrose  Aldrige  &  Emma  Hardinge  ...  3  Oct.  „ 

Wm.  Kynge  &  Elena  Browne         ...  ...  12  Oct.  „ 

Hy.  Lyred  &  Eliz.  Reve  ...             ...  ...  16  Apr.  1599 

John  Goodspeed  &  Mary  Avies       ...  ...  30  Apr.  „ 

Wm.  Crosse,  of  Aynow,  &  Anne  James  ...  3  June  „ 

Wm.  Child  &  Eliz.  Watkins            ...  ...  26  Sep.  „ 

Jas.  Jourden  &  Joan  Samme,  w.      ...  ...  22  Oct.  ,, 

Thos.  Smith  &  Mary  Dell                ...  ...  19  Nov.  „ 

Thos.  Hall  &  Ellen  Reeve                ...  ...  24  Dec.  ,, 

Ralfe  Sutton  &  Susan  Lyret            ...  ...  7  July  1600 

Robt.  Ball  &  Anne  Wild                  ...  ...  7  July  „ 

David  Grove  &  Marie  Nash             ...  ...  30  Oct.  „ 

Wm.  Plater  &  Eliz.  Knowlton,  w.  ...  ...  13  Nov.  „ 

Wm.  Harris  &  Elenor  Macham,  alias  Dwert  8  Dec.  „ 

Davye  Whitefeild  &  Hester  Grove  ...  17  Dec.  „ 

Robt.  Tinker  &  Marie  Morwin        ...  ...  26  Jan.  „ 

Thos.  Snell  &  Philipp  Biscoe           ...  ...  2  Feb.  „ 

Thos.  Gladman  &  Marie  Watkins,  w.  ...  26  May  1601 

Davye  Momford  &  Margret  Linchcombe      ...  6  July  „ 

Mr.  Thos.  Parsons  &  Mrs.  Sarah  Waller      ...  27  July  „ 

John  Whittington  &  Margret  Hill  ...  ...  12  Oct.  „ 

Thos.  Dell  &  Susan  Clerke              ...  ...  26  Oct.  „ 

Wm.  Nashe  &  Briget  Lyred,  w.      ...  ...  4  Nov.  „ 

Rich.  Harding  &  Alse  Bouggie,  w.  ...  3  Dec.  „ 

Wm.  Dorcet  &  Alse  Hare,  of  Chessam  ...  12  Jan.  „ 

John  Browne, of  Loughborowe,  &  Ellen  Rolle,w.  8  Feb.  „ 

Hy.  Ringesteed  &  Jane  Richards    ...  ...  9  Feb.  „ 

Davye  Hill  &  Ellen  Hall,  w.            ...  ...  15  Feb.  „ 

Thos.  Browne  &  Eliz.  Palmer         ...  ...  3  May  1602 

Rich.  Redford  &  Catherine  Rutt     ...  ...  17  May  „ 

Hy.  Bachiler  &  Eliz.  Garret            ...  ...  19  July  „ 

Rich.  Springall  &  Frannces  Coggs...  ...  15  Sep.  „ 


10  Buckinghamshire  Parish  Registers.     [1602 

Jeromie  Gray  &  Margaret  Appleby  ...  25  Oct.    1602 

Ralfe  Wool  man  &  Anne  Durrant    ...  ...       i   Nov.    „ 

Owen  Tompkins  &  Margaret  Huggins  ...       5  July    1603 

Nicholas  Philipps  &  Phebe  Fynch...  ...  18  July     „ 

Michaell  Hill  &  Susan  Snell  ...  ...       i   Nov.    „ 

John  Barnewell  &  Barbarie  Loadsman,  lie.  ...  13  Feb.     „ 

Hy.  Herisson  &  Emm  Wells  ...  ...  16  Feb.     „ 

Thos.  Grover  &  Catherine  Kible     ...  ...  20  Feb.     „ 

Michaell  Hudson  &  Marie  Kendor  ...  ...  15  Apr.   1604 

Wm.  Howe  &  Isabell  Wilkinson    ...  ...  25  Apr.     ,, 

Michaell  Dearne  &  Susan  Cutler    ...  ...  29  May     „ 

Michaell  Gibson  &  Marie  Puttenham,  w.  ...  31   May     „ 

John  Arnott  &  Margaret  Glover      ...  ...       2  July     ,, 

Rich.  Grimsdall  &  Marie  Child       ...  ...  16  July     „ 

Christofer  Gierke  &  Kinboren  Gibbes  ...  22  Sep.     „ 

Wm.  Berrin  &  Joane  German         ...  ...  23  Sep.     „ 

John  Ford  &  Agnes  Welles,  w.       ...  ...  24  Sep.     „ 

Rowland  Scydemore  &  Margerie  Treadway,  w.       5  Nov.    „ 

Jerome  Huggins  &  Eliz.  Meade      ...  ...       5  Nov.    „ 

John  Gardener  &  Susan  Harding    ...  ...  22  Nov.    „ 

Hy.  Saunders  &  Eliz.  Kempson,  w.  ...       6  Dec.     „ 

Nicholas  Johnson  &  Joan  Freestone  ...  23  Jan.     ,, 

John  Snell  &  Catheren  Lered  ...  ...       7  Feb.     ,, 

Geo.  Larkin  &  Eliz.  Bradforde        ...  ...  21   May  1605 

Nathan  Hardinge  &  Mary  Wells    ..  ...       4  July     „ 

Robt.  Weeden  &  Margery  Waterhouse  ...  16  Sep.     „ 

Robt.  Weelon  &  Sibill  Meacocke    ...  ...  16  Sep.     „ 

Samuell  Dearne  &  Eliz.  Winchester  ...  24  Oct.     „ 

Thos.  Hunt  &  Agnes  Northe  ...  ...  30  Oct.     „ 

Rich.  Kendor  &  Eliz.  Newman       ...  ...  31  Oct.     „ 

John  Byldby  &  Ellen  Oviat  ...  ..  28  Nov.    „ 

Geo.  Friar  &  Alice  Mabbat  .,.  ...  15  May  1606 

Thos.  Larkin  &  Charity  Allen         ...  ...  24  June     „ 

Jas.  Rowe  &  Jane  White  ...  ...  24  Nov.    „ 

Rich.  Reade  &  Jane  Deane  ...  ...  28  Nov.    „ 

Hy.  Stevenson  &  Rebecca  Phillipes  ....  20  [ ]  „ 

Hy.  Moorton  &  yonge  widdow  Hardinge  ...  10  Feb.     „ 

Wm.  Bayhe  &  Annah  Byrche         ...  ...  15  Sep.    1607 

Rich.  Halsey  &  Barbery  Wells       ...  ...       lOct.      „ 

Andrew  Hardinge  &  Jane  Grimsdale  ...  15  Oct.     „ 


i6i3] 


Amersham  Marriages. 


II 


Rich.  Hardenge  &  Eliz.  Winchester 
Robt.  Mumforde  &  EHz.  Woodrofe 
John  Wilkinson  &  Sarah  Hardinge 
Thos.  Watkins  &  Bridgett  Saunders 
Samuell  Byrche  &  Catheren  Hudsone 
Wm.  Ayre  &  Isabell  Wilkinson 
Rich.  Wild  &  Susan  Child 
Thos.  Webb  &  Sarah  Grove 
John  Stockin  &  Mary  Oldfeild 
Edmunde  Alden  &  Susan  Moores 
Rich.  Child  &  Joan  Greene 
Daniell  Meacoke  &  Alice  Copp 
Hy.  Herisson  &  Jane  Morley 
Edmonde  Everide  &  Anne  Rose 
Rich.  Wilkinson  &  Anne  Pattingson 
Nicolas  Johnson  &  Catherine  Child 
Jerome  Ogle  &  Susan  Hardinge 
Jas.  Hill  &  Anne  Kirbye  ... 
Jonas  Hardinge  &  Anne  Russell 
Edw.  Trumper  &  Ann  Morton 
Zachery  Bachelar  &  Joane  Browne 
Thos.  Mos  &  Katheren  Lynnett 
Robt.  Weeden  &  Eliz.  Hartnoll 
Robt.  Rydland  &  Sarah  Cleaver 
Robt.  Lambert  &  Eliz.  Clarke 
Wm.  Grove  &  Hellen  Browne 
Rich.  Rowe  &  Jane  Kempson 
Francis  Hill  &  Joane  Webb 
Jas.  Rowe  &  Catharine  Clarke 
Wm.  Newman  &  Eliz.  Garinge 
Rich.  Wager  &  Eliz.  Bushby 
Edmund  Ludlowe  &  Avie  Wells 
Rich.  Witney  &  Joan  Hubbord 
John  Dabney  &  An  Batchelour 
Edw.  Batchelour  &  Eliz.  Chyld 
Hugh  Wingrave  &  Jane  Playter 
Rich.  Bartlett  &  Ann  Taylor 
Nicholas  Greene  &  Allice  Coly 
John  Winnall  &  Susan  Newman 
Geo.  Hare  &  Agnis  Randoll 


12 

Nov. 

26 

Nov. 

28 

Jan. 

H 

May 

10 

Aug. 

31 

Oct. 

24 

Jan. 

26 

Feb. 

24 

Apr. 

29 

June 

31 

July 

26 

June 

24 

Sep. 

25 

Sep. 

I 

Nov. 

6 

Nov. 

27 

Nov. 

16 

Apr. 

10 

May 

10 

May 

17 

Jan. 

2 

Apr. 

22 

Apr. 

16 

May 

24 

June 

29 

Sep. 

24 

Oct. 

7 

Nov. 

18 

Nov. 

[-] 

6 

July 

13 

July 

27 

Aug. 

28  Oct. 

2 

Nov. 

8 

Nov. 

23 

Nov. 

28 

Jan. 

14 

May 

I 

July 

12  Buckinghamshire  Parish  Registers.     [1613 


Thos.  Browne  &  Marie  Deane 

Nathan  Benill  &  Abigail  Clarke      ... 

Giles  Childe  &  Doritie  Loosely 

Paule  Line  &  Mary  Ives  ... 

Joseph  Hauckes  &  Ann  [ — ] 

Robt.  Childe  &  Isbaell  Laurence    ... 

Rich.  Newman  &  Francis  Adkins  ... 

Wm.  Carter  &  Susan  Harding 

John  Martlew  &  Joane  Leared 

Hy.  Weeden  &  Eliz.  Kirbie 

Mychaell  Burrowe  &  Dorithie  Bushbie 

Rich.  Rowe  &  Judeth  Borowe 

Rich.  Reading  &  Mary  Flinden 

Wm.  Burche  &  Joane  Nash 

Wm.  Chambers  &  Jane  Richardson 

Nathan  Garret  &  Katherin  Newman 

Daniell  Garret  &  Susan  Carter 

Francis  Parker  &  Amie  Wilkinson 

Christopher  Hill  &  Katherin  Harrison 

Wm.  Heawaarde  &  Joise  Tomlison 

Tobias  Sander  &  Isbaell  Wilde 

Francis  Yarrow  &  Eliz.  Watt 

Thos.  Vinson  &  Eliz.  Gramat 

Roger  Clarke  &  Jane  Nashe 

John  Tailer,  alias  Hillam,  &  Ann  Wooderuff 

Matthew  Clever  &  Bridgett  Smithe 

Robt.  Burte  &  Mary  Tredwaye 

Thos.  Hillam  &  Susan  Dearne 

John  Child  &  Sarah  Winkfeilde      ... 

Michaell  Pointer  &  Francis  Pooly  ... 

Robt.  Harding  &  Mabell  Cobland  ... 

Edmund  Sheilde  &  Margery  Claudeie 

Wm.  Bate  &  Ellin  Copland 

Thos.  Willkinson  &  Jane  Pattison  ... 

Joseph  Coin  &  Doritie  Partridge    ... 

Thos.  Buckingam  &  Martha  Twichell 

Geo.  Wescott  &  Sarah  Grey 

Edw.  Parrett  &  Hannah  Chase 

John  Ewer  &  Eliz.  Butler 

Edw.  Bedford  &  Catheren  Prise    ... 


...     27  Sep.   1613 
...     29  Sep.     „ 
...     II  Oct.     „ 
...     25  Oct.     „ 

1  Nov.  „ 
...  22  Nov.  „ 
...  22  Nov.  „ 
...     30  Nov.    „ 

2  Feb.  „ 
...  23  June  1614 
...  30  June  „ 
...  27  July  „ 
...  3  Aug.  „ 
...  20  Feb.  „ 
...  25  Apr.  1615 
...  25  May  „ 
...  24  June  „ 
...     21  Sep.      „ 

2  Nov.    „ 
Shrove  Munday  „ 

...     27  May  1616 
...     24  June     „ 

3  Sep.  „ 
...     10  Oct.     „ 

12  Dec.  „ 
29  Apr,  1617 
29  Apr.  „ 
24  June  „ 

3  July  ,, 

19  Nov.  „ 

13  Jan.  „ 
16  Feb.  „ 

20  Mar.  ,, 
16  Apr.  1618 

21  Sep.  „ 
28  Sep.  „ 
12  Apr.  „ 

I  July  1619 

23  July  » 
27  July  „ 


1624]  Amersham  Marriages.  13 

Nathaniell  Pratt  &  Eliz.  Ives 

Geo.  Ball  &  Isabell  Shripton 

Thos.  Hunt  &  Rebeccha  Fynche    ... 

Edw.  Browne  &  Eliz.  Wingrave    ... 

Wm.  Watson  &  Martha  Bachelar  ... 

Joseph  Child  &  Sarah  Nashe 

Franncis  Ridley  &  Eliz.  Denham   ... 

Rich.  Chersley  &  Susan  Hunt 

Hy.  Ball  &  Mary  Deane  ... 

Wm.  Gardener  &  Mary  Perce,  w.  ... 

Isaack  Glover  &  Mary  Hardinge    ... 

John  Meede  &  Mathew  Bovindon  ... 

John  Gardiner  &  Alice  Ricotte 

John  Goodspeed  &  Katerine  Gillam  [Hillam] 

Thos.  Child  &  Judeth  Gylbye 

Wm.  Bullas  &  Susan  Dearne 

Daniell  Meacock  &  Eliz.  Shield      ... 

Thos.  Hooker  &  Susan  Garbrand  ... 

Thos.  Prat  &  Margery  Smith 

Geo.  Lered  &  Margrett  Litleton     ... 

Wm.  Weebb  &  Katheren  Weebb,  lie. 

Nicholas  Ravining  &  Eliz.  Mason  ... 

John  Harrisonn  &  Jane  Morton 

John  Watkins  &  Eliz.  Baldwin 

Paul  Ives  &  Abigaill  Wyer 

Christopher  Harding  &  Marye  Quicke 

Hy.  Chase  &  Mary  Turnepeny 

Thos.  Reading  &  Jone  Dombleton  ... 

Wm.  Russell  &  Prudence  Spire 

Hy.  Preeste  &  Winfrite  Treadwaye 

Robt.  Cock  &  Anne  Numan 

Robt.  Whithall  Clark  &  Bridget  Watkins     ., 

Wm.  Pendlebrough  &  Eliz.  Browne 

John  Laene  &  Rebecca  Grimsdale  ... 

John  Fryer  &  Susan  Jonson 

Thos.  Wager  &  Jane  Copland 

Geo.  Laraunce  &  Sarah  Twichell    ... 

Andrew  Bane  &  Sarah  Whittington 

Thos.  Clarke  &  Ann  Russell 

Robt.  Muntford  &  Ann  Butterfield 


9  Aug. 

1619 

25  Oct. 

» 

25  Oct. 

„ 

II   Nov. 

„ 

9  Nov. 

>> 

22  Nov. 

,, 

19  Dec. 

j> 

20  Dec. 

>> 

28  Feb. 

'> 

29  Feb. 

II  May 

1620 

I  June 

>> 

27  June 

„ 

2  Oct. 

n 

5  Feb. 

J> 

I   Feb. 

5> 

6  Feb. 

»> 

3  Apr. 

162I 

5  May 

j> 

23  July 

„ 

8  Oct. 

» 

12  Jan. 

?> 

18  Feb. 

,, 

26  Apr. 

1622 

25  Mar. 

if 

22  May 

„ 

12  Feb. 

>> 

22  Feb. 

J5 

24  Apr. 

1623 

27  Apr. 

,, 

5  May 

it 

12  June 

„ 

9  July 

,, 

10  July 

>5 

23  Sep. 

J> 

24  Nov. 

J> 

22  Jan. 

J> 

19  May 

1624 

24  May 

„ 

24  June 

>J 

14  Buckinghamshire  Parish  Registers.     [1624 


Thos.  Wilkenson  &  Eliz.  Meriden  . 
Robt.  Burrowe  &  Sarah  Leered 
Wm.  Waatts  &  Rose  Wittny 
Hy.  Burrowe  &  Katharine  Holton  . 
Jas.  Burrowe  &  Ann  Turpin 
Wm.  Warner  &  Issabell  Reading  . 
Roger  Clarke  &  Eliz.  Clark 
Robt.  Litlepage  &  Jone  Keyes 
Thos.  Nashe  cS:  Ann  Snell 
Rich.  Moore  &  Susan  Carter,  stran 
Wm.  Morton  &  Anne  Charsly 
Edmund  Tyllard  &  Marie  Charsly  . 
Michaile  Saunders  &  Ann  Bovendon 
John  Genkins  &  Alee  Mead 
Hy.  Child  &  Hester  Jonson 
Edw.  Cutler  &  Marie  Wattkins 
Jas.  Dearne  &  Ann  Jonson 
Nathan  Dearne  &  Avis  Warren 
Hy.  Smith  &  Sarah  Garrett 
John  Eames  &  Marie  Jarman 
Robt.  Shrimpton  &  Marie  Golder 
Hy.  Grenwood  &  Susan  Barnell 
John  Trundle  &  Martha  Child 
Nicholas  Pratt  &  Ann  Woodbridg 
Thos.  Moores  &  Margrett  Leered 
Rich.  Hewes  &  Eliz.  Brackly 
Wm.  Miles  &  Ann  Ricot,  alias  Tyler 
John  Carpenter  &  Sarah  Larkin 
Robt.  Hillam  &  Jone  Powell 
John  Pattinson  &  Eliz.  Huntt 
Hy.  Yonge  &  Ann  Chylde 
Hughe  Dearne  &  Dorathy  Burrowe 
Wm.  Harris  &  Alee  Issengwood 
Hy.  Leered  &  Ann  Merrick 
John  Ashborne  &  Ann  Nutton 
Wm.  Chyld  &  Eliz.  Render 
Paul  Solomean  &  Frances  Bradbery 
Wm.  Mason  &  Kathrine  Grover 
Robt.  Leae  &  Martha  Paine 
Wm.  Portres  &  Lidya  Eles 


30  Sep.  1624 

23  Nov.  „ 

23  Apr.  1625 
2  May  „ 

22  June  „ 

29  July  „ 

29  July  „ 

29  Jan.  „ 

29  Jan.  ,, 

1  Feb.  „ 

19  June  1626 
22  July  „ 

7  Aug.  „ 

29  Nov.  „ 

30  Nov.  „ 
II  Apr.  1627 
26  May  „ 

21  June  „ 

5  July  „ 

24  Aug.  „ 

15  Oct.  „ 

22  Nov.  ,, 
24  Nov.  „ 

2  Dec.  „ 
4  Feb.  „ 

23  Apr.  1628 
I  May  „ 

11  May  „ 

12  May  „ 
9  June  „ 

12  June  „ 

16  June  „ 
14  July  „ 
21  Oct.  „ 
23  Oct.  „ 

18  Nov.  „   '. 

21  Jan.  „ 

20  Apr.  1629 
7  May  „ 

II  May  „ 


^> 


1634]  Amersham  Marriages.  15 

Beniamen  Cowen  &  Dorathy  Heather  ...  29  Sep.  1629 

[Different  handwriting  commences.] 

Christopher  Cleark  &  Martha  Hardinge  ...  8  Nov.  „ 

Thos.  Moore  &  Mary  Ball                ...  ...  8  Nov.  „ 

Wm.  Brickhill  &  Eliz.  Whittington  ...  9  Nov.  „ 

Wm.  Pearse  &  Sarah  Banes            ...  ...  12  Nov.  „ 

Nicholas  Hoare  &  Anne  Bartlett    ...  ...  26  Nov.  ,, 

Hy.  Weeden  &  Mary  Feild             ...  ...  29  Nov.  „ 

Ralfe  Currant  &  Joanna  Browne    ...  ...  14  Jan.  ,, 

Rich.  Ashburne  &  Margarett  Newton  ...  17  Jan.  „ 

Jas.  Restall  &  Eliz.  Banister            ...  ...  17  Jan.  „ 

Robt.  Ansell  &  Eliz.  Meacocke       ...  ...  5  Apr.  1630 

Rich.  Feild  &  Catharine  Noble        ...  ...  22  Apr.  „ 

Wm.  Mead  &  Dorothy  Taylor         ...  ...  29  Apr.  „ 

Wm.  Chersley  &  Sarah  Biggie        ...  ...  19  July  „ 

Wm.  Watts  &  Francis  Wilson        ...  ...  26  July  „ 

Francis  Hull  &  Rebeckah  Larkins...  ...  28  Sep.  „ 

Thos.  Child  &  Anne  Hardinge        ...  ...  18  Nov.  „ 

Wm.  Myles  &  Anne  Cock                ...  ...  9  [June]  1631 

Wm.  Web  &  Susan  Richboll           ...  ...  18  July  „ 

Winston  Elmes  &  Lydia  Travaile  ...  ...  30  Apr.  1632 

John  Cocks  &  Anne  Bovingdon       ...  ...  24  May  „ 

Thos.  Meriden  &  Friswides  Hayly...  ...  16  July  „ 

Jas.  Grover  &  Christian  Hardinge  ...  ...  9  Aug.  „ 

Wm.  Child  &  Prudence  Carter        ...  ...  15  Nov.  „ 

Joseph  Swift  &  Eliz.  Feild               ...  ...  14  Jan.  „ 

Wm.  Jennings  &  Sarah  Cutler        ...  ...  11  Feb.  „ 

Thos.  Hayward  &  Mary  Sills           ...  ...  25  Apr.  1633 

John  Grove  &  Hannah  Palmer       ...  ...  19  June  „ 

Wm.  Nash  &  Susan  Ives  ...             ...  ...  19  Aug.  „ 

Rich.  Ingby  &  Rebeccha  Larkins  ...  ...  10  Oct.  ,, 

Hy.  Higgs  &  Mary  Page  ...              ...  ...  28  Jan.  „ 

Ferdinande  Feild  &  Anne  Sanders  ...  ...  5  May  1634 

Wm.  Charsly  &  Joane  Hardinge     ...               ••  5  May  ,, 

Hy.  Child  &  Susan  Ledgingham    ...  ...  8  May  „ 

Robt.  Bovingdon  &  Anne  Wilkinson  ...  17  July  „ 

Thos.  Todd  &  Ehz.  Sanders            ...  ...  14  Aug.  „ 

Thos.  Smith  &  Francis  Brookes     ...  ...  9  Sep.  ,, 

Timothy  Burrow  &  Jane  Taylor     ...  ...  29  Sep.  „ 

Thos.  Hawes  &  Eliz.  Child            ...  ...  5  Oct.  „ 


i6 


Buckinghamshire  Parish  Registers.     [1634 


Hy.  Gierke  &  Anne  Beckly 

Robt.  Lovett  &  Margarett  Gierke 

John  Larkins  &  Anne  Quicke 

John  Dolphin  &  Anne  Hardinge 

Isaak  Glover  &  Susan  Mannocks 

Wentoe  Grimsdale  &  Phoebe  Weeden,  lie. 

Rich.  Glearke  &  Martha  Baker,  lie. 

Robt.  Hall  &  Eliz.  Mead... 

Rich.  Mead  &  Gatharine  Ives 

Hy.  Butterfeild  &  Eliz.  Phillips      . 

Thos.  Haily  &  Ellen  Todd 

Jonas  Readinge  &  Ruth  Webb 

John  Snell  &  Joane  Whetton 

Edw.  Worfin  &  Alice  Emmerton    . 

John  Fenford  &  Catharine  Wilson  . 

John  Phillips  &  Martha  Readinge  . 

Rich.  Feild  &  Joane  Child,  lie. 

Robt.  Rathrope  &  Faith  Wingrave 

Robt.  Ruck  &  Sarah  Playter 

John  Deane  &  Sarah  Hardinge 

John  Grove  &  Ann  Ghersly,  lie. 

Wm.  Oakely  &  Sarah  Morton 

Jas.  Groke  &  Anne  Waade 

Thos.  Sextin  &  Anne  Richardson    . 

John  Lered  &  Eliz.  Howes 

Joseph  Gates  &  Mary  Pontifex 

John  Glearke  &  Anne  Wager 

Wm.  Hiltom,   of  Pitchcott,   &  Anne  Wood 

lie. 
Wm.  Warden  &  Gatharine  Nash 
Samuell  Crozier  &.  Eliz.  Bartlett 
Wm.  Arnett  &  Sarah  Ives,  lie. 
Thos.  Burrow  &  Eliz.  Web 
Daniel  Dell  &  Sarah  Arnett 
Jas.  Pond  &  Katharine  Edwards 
John  Gurney  &  Avis  Garter 
John  Geery  &  Martha  Marrett 
Robt.  Lered  &  Margaret  Poole 
Michael  Hill  &  Eliz.  Dell 
Rich.  Gray  &  Eliz.  Child... 


6  Oct. 

1634 

9  Oct. 

j» 

28  Oct. 

>> 

27  Nov. 

»> 

25  Apr. 

1635 

3  May 

i> 

18  May 

>> 

25  July 

„ 

27  July 

j> 

28  July 

>> 

19  Aug. 

)) 

6  Aug. 

>i 

30  Aug. 

„ 

13  Oct. 

,, 

2  Nov. 

,j 

9  Nov. 

J) 

23  Nov. 

5> 

23  Jan. 

5» 

10  Feb. 

» 

II  Feb. 

J> 

3  July 

1636 

7  July 

>> 

I  May  1637 

7  June 

„ 

17  Aug. 

,, 

24  Aug. 

,, 

18  Oct. 

" 

I  Nov. 

>» 

I  Nov. 

" 

19  Nov. 

>J 

13  June 

1638 

25  June 

„ 

16  July 

» 

3  Feb. 

J> 

7  Feb. 

J> 

23  Apr. 

1639 

24  June 

,, 

17  Oct. 

J» 

17  Oct. 

>> 

i657] 


Amersham  Marriages. 


T7 


John  Collshill  &  Mary  Whitton,  of  Hitchenden, 

lie. 
Edmond  Alden  &  Alice  Heme 
Nathaniel  Crofton  &  Eunice  Russell 
Hy.  Goodspeed  &  Eliz.  Meacock    ... 
Thos.  Day,  of  Windsor,  &  EHz.  Hilsdon,  of 

Stoke  Hamon,  lie.  ... 
Thos.  Hillam  &  Isabell  Wild 
Thos.  Castell  &  Magdalen  Goodspeed 
John  Martlow  &  Mary  Carter 
Geo.  Emerton  &  Margaret  Grover  ... 
Thos.  Ware  &  Sarah  Playter 
Thos.  Payne  &  Alice  Wager 
Thos.  Harding  &  Rebeccha  Taylor 
John  Mowday  &  Bridget  Martlow  ... 
Geo.  Harding  &  Phoebe  Burrow     ... 
Thos.  Walker  &  Sarah  Child 
Francis  Hawes  &  Jane  Clerke,  lie.  ... 
Matthew  Readinge  &  Joane  Adams 
Thos.  Trott  &  Anne  Payne 
John  Batchiler  &  Anne  Pearson 
Robt.  Pagett  &  Eliz.  Wingfeild      ... 
Jonas  Playter  &  Eliz.  Carter 
Thos.  Lawrence  &  Eliz.  Wheatly  ... 
Rich.  Throp  &  Catharine  Gould 
Edmond  Alden  &  Anne  Springall   ... 
Rich,  Maddocks  &  Mary  Ginger     ... 
Wm.  Rud  &  Ellen  Presland 
Geo.  Trott  &  Anne  Nash,  both  of  Lye 
Samuell     Everard,     of     London,     &     Mary 

[Loyntan] ,  of  Finchly 
Jas.  Hardinge  &  Mary  Grace 
Thos.  Webb,  w.,  &  Alice  Gregory 
Hy.  Pratt  &  Mary  Wingfield 
Wm.  Reade  &  Susan  Wood 
Thos.  Lewen  &  Sarah  Child 
Wm.  Hunt  &  Mary  Marston 
John  Treyes  &  Joane  Charsley 
Thos.  Watkins  &  Mary  Ewer 
Wm.  Hopper  &  Eliz.  Theedes 

Buckinghamshire — I V. 


1640 


5  Dec.  1639 

16  Jan.  „ 
20  Jan.      „ 

20  Jan.  „ 

30  Jan.      „ 

22  June 
2g  June 
13  July 

9  Aug. 
7  Sep. 

29  Sep. 

5  Oct. 
12  Oct. 

19  Nov. 

23  Nov. 

27  Feb. 

21  Sep. 

30  Sep. 
10  Oct. 

20  Oct. 
20  June 

12  Jan. 

22  June 

28  June 
20  Feb. 

9  June 
3  Apr. 

6  July  1653 
6  Nov.  1656 
5  Nov.    „ 

10  Nov.  „ 

10  Nov.  „ 

13  Nov.  „ 
2  Feb.  „ 
9  Feb.  „ 

2  Apr.  1657 
30  Mar.    „ 
c 


1641 

j> 

>» 

i> 
1642 

>> 
1643 


1645 
1647 


1 8  Buckinghamshire  Parish  Registers.      [1657 


Hy.  Gladman  &  Eliz.  Ewer 

John  Wingrave  &  Eliz.  Weathered 

Wm.  Hobs  &  Rebeckah  West 

Jas.  Nash  &  Eliz.  Burrow 

Daniell  Glover  &  Mary  Hobs 

Jas.  Restoll  &  Eliz.  Harwell 

John  Timberlake  &  Jane  Greenwood 

John  Readinge  &  Mary  Tyler 

Wm.  Child,  of  Woodside,  &   Mary  White,  of 

Peters  Chalfont 
Jas.  Pond  &  Sarah  Arnutt 
John  Deane,   of  Little    Missenden,    &    Mary 

Fletcher  ... 
Wm.  Hayley  &  Mary  Burrow 
Hy.  Birch  &  Avice  Wiggins 
John  Moores  &  Sibbilla  Arnutt 
John  Hobs  &  Mary  Goodspeed 
John  Clarke  &  Joan  Stanney 
Hy.  Child,  of  Coleshill,   &   Eliz.   Butler,   of 

Beconsfield 
Edmund  Ethrope  &  Mary  Lewen[?Cowen]... 
Jas.  Keene  &  Frances  Eeles 
Robt.  Cordwell  &  Mary  Lered 
Hy.  Restall  &  Martha  Brickhill      ... 
Thos.  Watkins  &  Mary  Russell 
Daniell  Neale  &  Margaret  Lered    ... 
Jas.  Lered  &  Alice  Pratt  ... 
Wm.  Nash  &  Susan  Nash 
John  Weatherhed  &  Mary  Child     ... 
John  Nash  &  Eliz.  Ewer  ... 
Wm.  Hawes  &  Joyce  Illmer 
John  Ashbourne  &  Eliza  Burt,  w.  ... 
Thos.  Bourton  &  Mary  Nelson,  w.... 

Hy  Child,  of  Cosehill,  &  [ ]  Cocke,  w, 

Hy  Greenhood  &  Eliz.  Reading 
Edw.  Treacher  &  Sarah  Birch 
John  Feild,  miller,  &  Susanna  Hopper 
Arthur  Evered  &  Sarah  Cowen 
Thos.  Mereder  &  Anne  Littleton    ... 
Thos.  Hillam  &  Joice  Batchelour   ... 


12  Mar. 

[ ] 

2  Apr. 

[ ] 

20  Apr. 

1657 

j> 

22  June 

„ 

24  June 

>> 

2  July 

j» 

25  Oct. 

>> 

29  Sep. 

>> 

[ ] 

jj 

[ J 

j> 

29  Sep. 

,, 

[ J 

M 

17  Oct. 

1658 

21  Mar. 

>> 

26  May 

1659 

23  May 

»> 

29  July 

,, 

4  Aug. 

J> 

14  Sep. 

a 

20  Jan. 

>> 

22  Jan. 

>> 

24  May 

1660 

I  July 

97 

[ ] 

»> 

20  Dec. 

»J 

I  Oct. 

1661 

[-]Dec. 

» 

13  Jan. 

Jj 

30  Jan. 

» 

9  Jan. 

>> 

6  Feb. 

)) 

9  June 

1662 

II  Sep. 

>> 

23  Oct. 

>> 

2  Feb. 

99 

1676] 


Amersham  Marriages. 


19 


John  Stanbridge  &  Eliz.  Surmon 

John  Webb  &  Mary  Hoggins 

Daniel  Neale  &  Eliz.  Alnutt 

John  Cock  &  Mary  Snell  ... 

Rich.  Restall  &  Rebeccah  Robinson 

Jas.  Ponds  &  Eliz.  Ball     ... 

John  Restall  &  Martha  Glover 

Rich.  Wood  &  Mary  Higgens 

John  Numan  &  Mary  Ware 

Rich.  Peirce  &  Hester  Feild 

John  Edmonds  &  Katherine  Wilde 

Thos.  Yarrow  &  Mary  Mores 

Wm.  Dale  &  Martha  Hayne 

Thos.  Bartlet  &  Martha  Child 

Thos.  Wright  &  Mary  Burrows 

Jas.  Shipperd  &  Anne  Clarke 

Lazarus  Keene  &  Anne  Wilde 

John  Ware,  of  Chisham,  &  Mary  Meriden 

Roger    Edmunds    &    Anne    Rowe,    both 

Flaunden... 
Nathaniel  Larking  &  Sarah  Hore  ... 
Thos.  Haly  &  Jane  Tipping 
John  Nash  &  Susannah  Bourton     ... 
Joseph  Robinson  &  Hester  Burrough 
John  Dell  &  Martha  Grimsdell 
Nathaniel  Larking  &  Martha  Yarrow 
Thos.  South  &  Mary  Yarrow 
Timothy  Pratt  &  Ann  Redding 
Thos.  Tyly  &  Amie  Burrougbes 
John  Winchester  &  Ruth  Redding  ... 
John  Clarke  &  Ann  Hillom 
Nathaniel  Hill  &  Ann  Maine 
Thos.  Bampton  &  Jane  Reekstraw... 
John  Frier  &  Sarah  Kentish 
Samuell  Butcher  &  Martha  Lea 
Walter  Nash  &  Alice  Tappin 

Joseph  Wager  &  Ehz.  [ ] 

Wm.  Hillam  &  Mary  Burrough 
John  Buckingham  &  Ann  Hunt 
Francis  Tregoe  &  Hannah  Lovett  ... 


of 


18  Feb.  1664 

7  May     „ 

23  Jan.    166* 

28  Mar.  1665 

7  July     „ 

[ ]    » 

[ ]    „ 

16  Apr.   1666 
II  June     „ 

10  June     „ 

14  Aug.    „ 

28  Oct.     „ 

15  Apr.   1667 

8  May     „ 

16  June     „ 

29  Aug.    „ 
31   Oct.     „ 

30  Mar.  1668 

2  Aug.    „ 

31  Jan.      „ 

2  May  i66g 
23  Aug.    „ 

14  Nov.    „ 

11  May  1670 
25  Apr.     „ 

11  Feb.   1671 
30  Mar.     „ 

17  Nov.  1672 

12  May  1673 
28  July     „ 

3  Aug.    „ 

2  Nov.  1674 
21  Dec.     „ 
II  Feb.     „ 

5  Apr.   1675 
23  June     „ 
30  Oct.     „ 

15  June  1676 
14  Aug.    „ 


20         Buckinghamshire  Parish  Registers.      [1676 


Wm.  Oilman  &  Eliz.  Pluckwell 

John  Frier  &  Ann  Pigsworth 

Wm.  Harding  &  Susannah  Wats    ... 

John  Witney  &  Fransces  [ ] ... 

Joseph  Tench  &  Mary  Child 

John  Charsley,  carpenter,  &  Eliz.  Anderson 

Hy.  Pearce  &  Mary  Todd 

Joseph  Hunt  &  Ann  Leered 

John  Wyer  &  Mary  Charsley 

Robt.  Burrough  &  Mary  Lea 

Wm.  Ball  &  Mary  Lea     ... 

John  Andrew  &  Sara  Wager 

Robt.  Burrow  &  Ann  Lea 

Michaell  Hill  &  Lanick  Preist 

Francis  Friar  &  Mary  Gardiner 

Thos.  Mayo  &  Hannah  [ ]     ... 

John  Macham  &  Susannah  Eles 
Rich.  Moors  &  Ann  Stadder 

Wm.  Buns  &  Mary  [ ] 

Wm.  Keen  &  Faith  [ ] 

Thos.  True  &  Mary  Jonson 

John  Berry  &  Ann  [ J 

Ralph  Birch  &  Martha  Cock 
Thos.  Abbot  &  Susannah  Gardiner 
John  Lane  &  Eliz.  Fisher 
Wm.  Burnel  &  Frances  Hall 
John  Ashbie  &  EHz.  Hill  ... 
Thos.  Nash  &  Mary  Pluckwell 
Francis  Yarrow  &  Ann  Whitchurch 
Francis  Pain  &  Mary  Castle 
Hy.  Fonch  &  Martha  Cock 
Jas.  Eeles  &  Sarah  Foster 
Thos.  Hillam  &  Eliz.  Ashbie 

Rich.  Mason  &  Sarah  [ ] 

Jas.  Jewet  &  Margaret  Turner 
Geo.  Lea  &  Ann  Ladyman 
Cristopher  Franklyn  &  Ann  Page  ... 
Joseph  Spencer  &  Sarah  Hill 
Wm.  Hill  &  Jane  Dearn  ... 
Abraham  Cushill  &  Lucy  Raty 


15  Oct. 

19  Oct. 
12  Aug. 

21  Aug. 

20  May 

20  May 
[ ] 

[ ] 

16  June 
3  Nov. 

11  Nov. 

12  Jan. 

22  June 
24  Apr. 
31  Jan. 

3  Feb. 

10  Feb. 

4  Apr. 

4  Nov. 
12  Dec. 

17  Apr. 

5  Oct. 
5  Oct. 

12  Oct. 

23  Oct. 
3  Dec. 

11  Jan. 

19  Feb. 

24  June 
26  Aug. 

5  Oct. 

21  Dec. 

6  July 
10  Sep. 

15  Oct. 

20  Oct. 
8  Nov. 

16  Nov, 
31  Dec. 
14  Jan. 


1693] 


Amersham  Marriages. 


21 


1689 


Wm.  Eeles,  w.,&  Mary  Pettet,  w.  ...  ...     11  Oct.    1686 

Francis  Webb  &  Sarah  Ponds         ...  ...     18  Nov.    „ 

Hy.  Taylor  &  Eliz.  Beck...  ...  ...     13  Dec.     „ 

John  Rose  &  Ann  Webb  ...  ...  ...     28  Mar.  1687 

Simon  Gossom,  w.,  &  Eliz.  Greenwood         ...     29  May     „ 
Rich.  Hide  &  Ann  Read  ...  ...  ...       5  Sep.     ,, 

Stephen  Hatch  &  Mary  [ ]    ...  ...     24  Oct.     „ 

Aaron  Lovet  &  Mary  White  ...  ...     15  Mar.    „ 

Jas.  Albin,  of  London,  gent.,  &  Ann  Guilmore     14  May  1688 
John  Taylor  &  Eliz.  Green  ...  ...       i  July     „ 

Geo.  Burrough  &  Mary  Lea  ...  ...     23  July     „ 

Rich.  Cook,  of  Burnham,  &  Sarah  Everet     ...       2  Sep.     „ 
Rich.   Wats,  w.,  of   Harmondsworth,  &  Joan 

Martyn,  w. 
Wm.  Johnson  &  Eliz.  Grafton 
Thos.  Birch  &  Rebeccah  Restall,  lie. 
Thos.  Ashburn  &  Mary  Barklet      ... 
Thos.  Lacy  &  Hannah  Judge 
Francis  Dun  ton  &  Susannah  Hopper 
Edw.  Bigg,  of  Gt.Kimball,  &  Mary  [ .] ,  of 

Muncks  Risborough 
Wm.  Dean  &  Eliz.  Baily,  of  Burnham 
John  Nash  &  Mary  Hull  ... 
Gyles  Shank,  of  Gt.  Marlow,  &  Mary  Morton 
Daniel  May,  of  Watford,  &  Mary  Row 
Edmund  Ware  &  Eliz.  Hodgskins ... 
Benj.  Watson  &  EHz.  Evered 
John  Dorset  &  Eliz.  Hillam 
Francis  Frier  &  Mary  Frier 
John  Dumarton  &  Mary  Seaton 
Jas.  Bourton  &  Anne  Rushworth,  w. 
Wm.  Haily,  w.,  &  Katharine  Edmunds 
Wm.  Carter,  of  Gt.  Kimble,  &  Eliz.  Blackwell 
Andrew  Burrough  &  Frances  Hopper 
Thos.  Ashburn  &  Eliz.  Pluckwell  ... 
Jehue    Chesby,     of     Chalfont    St.   Giles,    & 

Susannah  Restall  ...  ...  ...       7  May 

Nicholas     How    &    Susannah     Claiton,     of 

Cheshamboys          ...  ...  ...     17  July 

John  Dison  &  Mary  Restall  ...  ...       8  Oct. 


2  Dec. 

3  Dec. 
25  July 

4  Nov.  „ 
17  Nov.  „ 
22  May  1690 


15  July 
2  Nov. 
27  Nov. 

15  Jan, 
22  Jan. 

16  Feb, 
31  Aug. 

29  Sep, 
II  Oct. 
22  Nov. 

30  Oct. 
4  Feb. 

7  Feb. 
9  Mar. 

8  Apr. 


1 691 


1692 


1693 


22  Buckinghamshire  Parish  Registers.      [1693 

Geo.  Norris,  of  Chelsey,  &  Ann  Bradshaw,  of 

Chesham  ... 
Thos.  Lane  &  Susannah  Yarrow 
Thos.     Wordell,     of     Chesham,     &     Esther 

Glover 
Thos.  Birch,  w.,&  Sarah  Emerton,w. 
John  Hill  &  Mary  Moors  ... 
Wm.  Beeson  &  Sarah  Restall 
Hy.  Raty  &  Eliz.  Pratt     ... 
Hy.  Yarrow  &  Eliz.  Atkins 
Wm.  Phipps,  w.,  &  Sarah  Durant,  of  St.  James, 

Westminster,  lie.     ... 
Samuel  Statham,  of   West  Drayton,  &  Sarah 

Child,  of  Uxbridge, /ic. 
John  Fuller  &  Eliz.  Bennell 
Abraham  Bennell  &  Ruth  Power    ... 
Francis    Aires,   w.,    &     Eliz.    Coldridge,    of 

Chesham,  lie. 
John  Shepheard  &  Sarah  Child 
Andrew  Benning  &  Dorcas  Cooke  ... 
Wm.  Toms,  w.,  &  Mary  Tyler, /^V.  ... 
Allan  Mackquin,  soldier,  &  Sarah  Russell 
Thos.  Meard  &  Eliz.  Parker 
Thos.   Simmons,  of    Lt.  Missenden,    &  Eliz. 

Restall      ... 
John  Rane  &  Mary  Keen  ... 
Geo.  Gillett,  w.,  of  Chesham,  &  Sarah  Mason, 

V7.,lic. 
Nathaniel  Turner  &  Susannah  Hillum 
Aaron  Lovett  &  Eliz.  Knibb 
Jonathan  Widmore  &  Ann  Newill,  of  Hitchen- 

don  [Hughenden]  ... 
Thos.  Lovet  &  Sarah  Green 
Robt.  Parrot  &  Rebecca  Robinson  ... 
Wm.  Oxtad,  of  Gt.  Marlow,  &  Prudence  King, 

lie. 
Francis    Hern,    of     Lt.    Missenden,  &    Eliz. 

Marryat    ... 
Rich.  Tofield  &  Martha  Lurkin 
John  Restall  &  Sarah  Webb 


22  Oct. 
18  Dec. 

1693 

25  Jan. 
18  Nov. 

3  Dec. 

6  Jan. 

2  Feb. 
21  Apr. 

1694 
1695 

19  Sep. 

>> 

9  Dec. 
12  Apr. 
19  Apr. 

1696 

3  May 

27  July 

28  Aug. 
20  Sep. 

6  Aug. 
5  Oct. 

5> 
» 
>> 
>> 

8  Oct. 
18  Oct. 

>> 

4  Jan. 

9  May 

24  June 

1697 

24  Oct. 

27  Feb. 

4  June 

15 
1698 

I  Oct. 

» 

16  Oct. 
22  Oct. 

I  Nov. 

1704] 


Amersham  Marriages. 


23 


Edm.  Browne,  of  Beconsfield,  &  Mary  Knibb, 

lie. 
Wm.  Bovingdon,  of  Pen,  &  Elenor  Crockut.. 
Giles  Hatt  &  Eliz.  Tregoe,  ^zc. 
Jonathan  Gobbut  &  Eliz.  Hopper  ... 
Wm.  Eeles,  of  Chesham  Bois,  &  Ann  Morten.. 
Rich.  Weston,  of  Burnham,  &  Mary  Burgesse 

lie. 
Thos.  Batchelour  &  Sarah  Wingfield 
Jas.  Woolman  &  Martha  Barnes     ... 
Hy.  Restall  &  Ellen  Batchelour      ... 
Daniel  Saunders,  of  Abbots  Langley,  &  Sarah 

Ewers,  of  Watford,  lie. 
Joseph  Hardings  &  Sarah  Pierce,  lie. 
Stephen  Hern  &  Mary  Humphrey ... 
Robt  Tilbury  &  Susannah  Treago  ... 
Thos.  Welling,  of  Chesham  Magna,  &  Mary 

True 
Edmond  Ball,  of  Upton,  &  Martha  Styles,  of 

Langley,  lie. 
Robt.  Shrimpton  &  Sarah  Field,  lie. 
John  Day  &  Rebeccah  Wild 
Jas.  Nash  &  Mary  Axdell... 
Isaac  Gladman,  of  Denham,  &  Anne  Nash 
John  Hancock,  of  Penn,  &  Dorothy  Lasey 
Elisha  Hatch  &  Eliz.  Mountagu     ... 
John    Hodsden,    of    Watford,    &    Catherine 

Winch,  lie. 
John  Lloyd  &  Eliz.  Skinner 
Thos.  Jordan,  of  Tring,  &  Harte  Hobbes 
Benj.  Pain  &  Eliz.  Ball,  of  Chessam 
Robt.  Burrough  &  Mary  Butterfield 
Joseph  Hunt  &  Susanna  Edmonds... 
Wm.  Weatherhead  &  Hannah  Tregoe 
John  Wingrove  &  Frances  Child 
Thos.  Hillum  &  Margaret  Godfrey 
Chas.  Brandly  &  Mary  Pusey 
John  Nash  &  Mary  Clark 
Robt.  Hall  &  Susan  Nash 
Wm.  Andrew  &  Mary  Rudrope 


3  Nov.  1698 
29  Nov.    „ 

I  Jan.     „ 

4  Dec.     „ 
16  Oct.    1699 

II  Dec.  „ 

7  Feb.  „ 

9  Feb.  „ 

5  Jan.  1700 


-]  1 701 


26  June  „ 
31  Aug.  „ 
16  Oct.     „ 

16  Oct.     „ 

25  Nov.    „ 

26  Dec. 
8  Jan. 

30  July 

5  Oct. 

25  Oct. 

29  Oct. 


1702 


15  Dec. 
31  Mar. 
18  May 

18  May 
28  June 
12  Oct. 

25  Nov. 

26  Dec. 
2  Oct. 
2  Oct. 

19  Oct. 
9  Nov. 

28  Jan. 


1703 


1704 


24  Buckinghamshire  Parish  Registers.     [1704 

Rich,  Smith  &  Ann  Dean ... 

Jonathan  Wingfield  &  Ruth  Smith 

John  Hillum  &  EHz.  Lacy,  of  Chalfont  St.  Giles 

Jonas  Restall  &  Mary  Carpenter     ... 

Chas.     Warden,     of     Aldnham,     Herts,      & 

Sarah  Bodie,  of  Chalfont  St.  Giles      ... 
Rich.  Slaughter,  of  Dinton,  &  Susan  Bates  ... 
John  Lane  &  Susannah  Salter 
Wm.  Tompkins,  of  Gadsden,  Herts,  &  Eliz. 

Batchelour 
John    Piercy,    of    Beckonsfield,    &     Martha 

Batchelour 
Danniel  Parratt  &  Mary  Howard    ... 
Hy.  Hobbs  &  Sarah  Craston 
Thos.  Haley  &  Eliz.  Wright 
Wm.  Wiatt,  of   Lt.  Missenden,  &  Jane  Haws 
John  Webb  &  Rebeckah  Boreton    ... 
Thos.  Ponds  &  Mary  Line 
Wm.  Fisher,  of  Bovingdon,  &  Rebecka  Hicks 
Wm.  Creforde  &  Mary  Tench 
Samuel   Newman   &    Ann    Weaver,   both    of 

Chalfont  St.  Giles  ... 
Wm.    Rider,     of    Wotton,    Notts,     &     Ann 

Gryffeth,  lie. 
Thos.  Trego  &  Mary  Ware,  lie. 
Thos.  Hannahs  &  Ann  Hunt 
Joseph  Cooper  &  Mary  Hobbs 
Wm.    Barns,  of  Tuddington  [?  Puddington], 

&  Mary  Gardiner   ...  ...  ...     [— ]  Aug. 

John  Charsley,  of   Chalfont  St.  Peters,  &  Ann 

Tregoe,  Chalfont  St.  Giles,  lie.  ...       i   Dec. 

Francis  Bryant,  of  Gt.  Missenden,  &  Marg. 

Dean 
Paul  Hobbs  &  Martha  Rudrup 
Wm.  Keen  &  Mary  Bunce 
Thos.  Nash  &  Mary  Bryant 
Edw.  Nash,  of  Rickmansworth,  &   Susanah 

Hunt 
Wm.  Hunt  &  Sarah  Fenner 
John  Pierce  &  Hannah  Ware,  lie.  ... 


12  Feb. 

1704 

[-]Oct. 

1705 

3  Nov. 

,, 

13  Feb. 

>> 

8  Apr. 

1706 

29  May 

,, 

1 9  May 

)> 

16  June 

.' 

21  Aug. 

5> 

28  Oct. 

>? 

17  Nov. 

21  Dec. 

J» 

10  Feb. 

>> 

20  Feb. 

>> 

21  Feb. 

ig  June 

1707 

15  July 

>> 

2  Oct. 

» 

I  Sep. 

J> 

I  Jan. 

„ 

5  Apr. 

1708 

13  May 

J> 

I  Jan. 

>> 

8  May 

1709 

20  Oct. 

>> 

20  Oct. 

25  Oct. 

» 

31  Oct. 

)) 

13  Nov. 

» 

I7I5] 


Amersham  Marriages. 


25 


Jas.  Nash  &  Sarah  Harley 

John  Bowell  &  Margaret  Woodbridge,  lie. 

Thos.  Perren  &  Eliz.  Gates 

Giles  Hatt,  junr.,  &  Eliz.  Ashby     ... 

John  Sezick  &  Sarah  Hill 

Wm.  Hillum  &  Sarah  Child 

Thos.  Gorraway  &  Mary  Robinson 

Thos.  Richardson,  of  Chesham  Bois,  &  Ann 

Wills        ...  

Francis  Yarrow  &  Jane  Moors 

Hy.    Weatherly,  of    Chalfont  St.   Peters,    & 

Alice  Mountague,  of  Chalfont  St.  Giles 
Thos.  Hatch  &  EUeanor  Goraway  ... 
Thos.  FuUham,  of  Eyton  Bray,  &  Jane  Pain, 

of  Luton  ... 
John  Barns,  of  Chesham,  &  Sarah  Walker 
Daniel    Hitchcock,    of  Abbotts    Langley,   & 

Sarah  Birch 
Joseph  Read  &  Eliz.  Floyd 
Geo.  Gennings,  of  Chesham,  &  Eliz.  Pain 
Wm.  Miles  &  Eliz.  Stallion 
Nicholas  Juson  &  Mary  Bunce 
Thos.  Fassnidge,  of  Gt.  Missenden,  &  Eliz. 

Dennat     ... 
Joseph  Bovingdon  &  Dorothy  Brown 
Wm.  Charsely  &  Mary  Clark 
John  Restal  &  Ann  Funch 
Tubal  Ashley,  of  Chalfont  St.  Giles,  &  Grace 

Welling  ... 
Thos.  Phipps  &  Mary  Wilkinson  ... 
Thos.  Eggleton  &  Martha  Carfar  ... 
Geo.  Ashleen  &  Hannah  Franklyn... 
Thos.  Hunt  &  Mary  Batchelour  ... 
John    Putnam,    of    Drayton    Beauchamp,   & 

Mary  Lerewood,  lie. 
Geo.  Preston  &  EHz.  Keen 
John  Noble  &  Sarah  Tregoe 
Tobias  Bonher  &  Ruth  Pennard,  lie. 
Rich.  Walker  &  Eliz.  Provis 
Robt.  N  ash  &  Sarah  Dell 


g  Jan.    1709 
29  Jan.      „ 

20  Aug.  1 710 

15  Oct.     „ 

16  Oct.     „ 

3  Apr.  1711 
27  June     „ 

I  Oct.     „ 

21  Apr.  1712 

21  Apr.     „ 

1  June     „ 

7  Sep.     „ 

2  Oct.     „ 


1713 


2  Feb. 

5  Apr. 

6  Apr. 
29  June 

I  Oct. 


7  Dec.     „ 
7  Feb.     „ 
17  June  1714 
22  Aug.    „ 


8  Sep. 
1 9  Sep. 
30  Sep. 
19  Oct. 
24  Oct. 

2  Dec. 

9  Dec. 

3  Jan. 
[-]Feb. 

18  Apr. 
28  Apr. 


1715 


26  Buckinghamshire  Parish  Registers.     [17 15 


John  Nash  &  Eliz.  Hunt  ... 

John  Dwite,  of  Gt.  Missenden,  &  Sarah  Child, 

lie. 
Ralph  Birch  &  Mary  Headon 
Thos.  Baker,  of  Chypping  Wycombe,  &  Martha 

Slaughter... 
Wm.  Wall  &  Eliz,  Cooper 
Joseph  Cooper  &  Judith  Blythe 
Matthias  Line  &  Mary  Abbey,  of  Lt.  Missenden 
Wm.  Pusey,  of  Chalfont  St.  Giles,  &  Sarah 

Ashby 
Rich.  Hutchings,  of  Rickmersworth,  &  Eliz 

Feazey 
Wm.  Gessip,  of  Hempsted,  &  Mary  Rose 
Robt.  Tregoe  &  Sarah  Ives 
Jos.  Butterfield,  of   Rickmersworth,   &   Eliz 

Keen 
Stephen  Squire  &  Hannah  Child,  lie. 
Thos.Bunnion,of  Harlington,&  Eliz.  Leerwood 
Joshua  Parsons  &  Dorothy  Rutt     ... 
John  Nash  &  Katherine  Russel 
Daniel     Hitchcock    &    Mary     Woolman,    of 

Abbots  Langley      ... 
Daniel  Dosset  &  Mary  Gates 
Thos.  Bayly  &  Mary  Nash 
John    Berry,  of    High   Wickham,  &    Hannah 

HoUier 

John  Hack  &  Martha  Barnes 
John  Gardiner  &  Katherine  Brown 
Elisha  Hatch  &  Alice  Weger 
John  Ball  &  Eliz.  Bunts    ... 
Wm.  Linton  &  Sarah  King 
Hy.  Nash  &  Mary  Nash   ... 

Wm.  Littleton  &  [ ]  [ ] 

John  Bull,  of  Penn,  &  Susanna  Lane 

John  Flexman  &  Jane  Adams,  of  Kingsey,  lie 

Thos,   Abbey,  of  St.  Peters  Chalfont,  &  Jane 

Bunce 
Thos.  Walker  &  Hannah  Hide 
Wm.  Dunbarton  &  Ehz.  Hatch 


15  May  1715 

1  June     „ 

3  July     „ 

18  July  „ 
24  July     » 

4  Nov.    „ 

26  Dec.     „ 

12  Apr.   1716 

10  May     „ 

13  May  „ 
21  May     „ 

27  May     „ 
7  Mar.    „ 

26  May  1717 

2  June     „ 
20  June    „ 

1  Aug.    „ 

3  Sep.     „ 

29  Sep.     „ 

30  Sep.     „ 
6  Oct,     „ 

20  Oct.  „ 
24  Oct.  „ 
13  Feb.     „ 

21  Aug.  1718 

4  Sep.     „ 

2  Oct.     „ 

27  Oct.  „ 
12  Nov.    „ 

15  Dec.     „ 
29  Mar.  1719 
I  Apr.     „ 


1722] 


Amersham  Marriages. 


27 


Apr. 
May 


Robt.  Hillam  &  Mary  Hicks            ...  ...  11 

Thos.  Scott  &  Hester  Forde            ...  ...  18 

John  Moudey,  of  High  Wicomb,  &  Arabella 

Trigg        ...             ...             ...  ...  2  Sep. 

John  Farmer,  of  St.  Michaels,  Hartfordshire, 

&  Marlin  Carpenter               ...  ...  8  Sep. 

Samuel  Grange  &  Mary  Nash         ...  ...  8  Oct. 

Thos.  Smith,  of  Chesham,  &  Martha  Fonch...  5  Nov. 
Chas.  Taylor,  of  Chesham  Bois,  8c  Lucretia 

Goodspeed              ...             ...  ...  12  Nov. 

Joseph  Climpson  &  Eliz.  Hore        ...  ...  26  Nov. 

John  Hurrington,  of  Aldenham,  &  Sarah  Birch  8  Jan. 

Wm.  Dean  &  Eliz.  Abbey               ...  ...  28  Jan, 

Jonas  Bovingdon  &  Eliz.  Lane       ...  ...  21  Feb. 

John  Goolstone  &  Mary  Hester      ...  ...  15  May  i 

Ralph  Miles  &  Eliz.  Lay  ...             ...  ...  9  Sep. 

Benj.  Bishop  &  Ann  Lered              ...  ...  8  Sep. 

John  Beck  &  EHz.  Petty  ...             ...  ...  22  Sep. 

Wm.  Wilks  &  Ann  Cooper              ...  ...  25  Sep. 

Wm.  Keen  &  Eliz.  Riddy                 ...  ...  2  Oct. 

Edw.  Lestar  &  Mary  Lane              ...  ...  5  Oct. 

John  Perrott  &  Hester  Beedson      ...  ...  14  Nov. 

Wm.  Hailey  &  Frances  Alnutt,  lie.  ...  18  Nov. 

Hy.  Child  &  Rachel  Lea  ...             ...  ...  i   Dec. 

Wm.  Gardiner  &  Eliz.  Randall       ...  ...  8  Dec. 

John  Lane  &  Mary  Bent  ...             ...  ...  14  May  i 

John  Dosset  &  Martha  Elliot          ...  ...  27  Aug. 

Ralph  Woollman  &  Eliz.  Elliott     ...  ...  5  Oct. 

Wm.  Batchellor  &  Eliz.  Eeles,  lie ...  22  Oct. 

Walter  Crocket  &  Susannah  Nash...  ...  22  Oct. 

Joseph  Rane  &  Susannah  Homor   ...  ...  2  Nov. 

Jas.  Briant  &  Ruth  Hill    ...             ...  ...  9  Nov. 

Wm.  Wall  &  Sarah  Nash                 ...  ...  12  Nov. 

Ralph  Perrot  &  Rebeckah  Allen     ...  ...  12  Nov. 

Joseph  Elburn  &  Eliz.  Batchellor  ...  ...  4  Feb. 

Thos.  Saphwell  &  Ann  Hankinson...  ...  25  Mar.  i 

Daniel  Stoney  &  Sarah  Child,  lie.    ...  ...  8  Apr. 

Joseph  Read  &  Mary  Abby              ...  ...  6  May 

Geo.  Crathers  &  Eliz.  Wingrove,  of  Penn     ...  10  June 

John  Dossett  &  Mary  Foster           ...  ...  8  Oct. 


1719 


28  Buckinghamshire  Parish  Registers.     [1722 


Wtn.  Hearn,  of  Chesham,  &  Eliz.  Hyde 

Benj.  Pede  &  Jane  Yarrow 

Wm.  Rodes  &  Frances  West,  both  of  Penn... 

Wm.  Gardiner  &  Eliz.  Barny 

Robt.  Haley  &  Sarah  Pusey 

Thos.  Judge,  of  Lt.  Missenden,  &  Susannah 

Clark,  lie 

Stephen  Miles  &  Mary  Hatch 

Wm.   Ball,   of    Atherston,   Warwickshire,   & 

Amy  Pennard 
Thos.  Goodman  &  Sarah  Burnet    ... 
Ralph  Lewin,  of  Chesham,  &  Mary  Dossett ... 
Ed.  Bigg,  of  Lt.  Missenden,  &  Sarah  Provost 
Wm.  HoUyman,  of  Hedsore,  &  Ann  Howard 
John  Dolphin,  of  Penn,  &  Eliz.  Child 
Robt.  Shrimpton  &  Sarah  Kibble    ... 
Joseph  Paratt  &  Hannah  Slade 
Thos.  Aslin,  of  Rickmansworth,  &  Eliz.  Wood 
John  Parratt  &  Mary  Gobbatt 
John  Whitburn,  of  Chenis,  &  Mary  Berry    ... 
Wm.  Beeston  &  Sarah  Nash 
Matthew  Handy  &  Mary  Young,  lie. 
Thos.  Dosset  &  Mary  Hunt 
Thos.  Hobbs  &  Susannah  Lawrence 
Wm.  Beamsly  &  Eliz.  Howard 
Barnard  Andrews  &  Ann  Higgs 


Volume  IV. 
Henry  Restal  &  Lucy  Gilmore 
Wm.  Smith,  of  Chalfont  St.  Giles,  &  Hannah 

Dosset,  lie. 
W^m.  Stimson  &  Martha  Elliot 
Hy.  Sexton,  of  Chesham,  &  Mary  Barns 
Ralf  Homridge  &  Ann  Grove 
Jas.  Gray  &  Mary  Burroughs 
John  Witney,  of  Chalfont  St.  Giles,  &  Mary 

Lea 
Wm.  Macquin  &  Hannah  Bates     ... 
John  Perkins  &  Ann  Child 
Wm.  Tompkins  &  Mary  Barlow     ... 


1722 

1723 

J) 


23  Oct. 

24  Oct. 

16  Apr. 

29  Apr. 
12  May 

30  May 

8  Sep. 

12  Sep. 

17  Oct. 
28  Oct. 
28  Nov. 

2  Jan. 

13  Feb. 

14  Feb. 
30  Apr. 

10  May 
13  Jan. 
28  Mar. 

9  May 
5  Sep. 

24  Oct. 
4  Nov. 

11  Nov. 

25  Dec. 


19  June  1726 


1724 
>> 

1725 
>> 


Sep.  „ 

Sep.  „ 

Nov.  „ 

Dec.  „ 

Jan.  „ 

Feb.  „ 

Feb.  „ 

Apr.  1727 

Apr.  „ 


1732]  Amersham  Marriages.  29 

Rich.  Putnam  &  Ann  Day 

Francis  Funge  &  Mary  Duck 

John  Dossett  &  Mary  Provost 

John  Reed  &  KHz.  Bowler 

Thos.  AsMin  &  Mary  Horsman 

John  Foster  &  Esther  Hide 

Thos.  Carpenter  &  Mary  Ball 

Edw.  Leicester  &  Eliz.  Bowers 

Hy.  Dolling,  of  Pen,  &  EHz.  Bovingdon 

Paul  Line  &  Anne  Todd,  lie. 

Wm.  East  &  Mary  Kebble 

Thos.  Lovat  &  Leviland  Rosamond,  lie. 

Thos.  Eeles  &  Ann  Cooper 

Robt.  Anderson  &  Sarah  Lovatt     ... 

John  Mead,  of  Burnham,  &  Martha  Bolton  ... 

Thos.  Rogers  &  Mary  Lane 

Hy.  Nash  &  Anne  Child  ... 

John  Chatt  &  Eliz.  Dod    ... 

Wm.  Hutchins,  of  Chalfont  St.  Giles,  &  Eliz. 
Gardiner  ... 

Thos.  Elliot  &  Eliz.  Slade 

Wm.  Goodman,  of  Wendover,  &  Anne  Burnet 

Jos.  Hatch  &  Eliz.  Dell    ... 

John  Moysey,  of  Hamilton,  &  Martha  Wool- 
man 

Wm.  jephs,  of  Pitstone,  &  Eliz.  Durrant     ... 

John  Seabrook,  of  Chesham,  &  Mary  Wyer  ... 

Thos.  Powel  &  Ann  Everet,  lie. 

John  Lamer  &  Ann  Bates 

John  Lewin  &  Eliz.  Dunton 

Abraham  Fastnidge  &  Ann  Yarrow 

Rich.  Banfield  &  Faith  Paget 

Hy.  Priest,  of  Southwell,  Middx.,  &  Eliz. 
Woods,  of  Hayes,  lie. 

Rich.  Briant  &  Sarah  Rogers,  of  Gt.  Missenden 

Jas.  Child  &  Mary  Allnut,  lie. 

Wm.  Fryar,  of  Penn,  &  Mary  Ford 

Thos.  Child  &  Eliz.  Nash 

Wm.  Amond,  of  Chesham,  &  Mary  Brickwell 

Wm.  Hobbs  &  Sarah  Treagoe 


6  Aug. 

1727 

24  Sep. 

» 

12  Oct. 

» 

5  Nov. 

„ 

9  Nov. 

>> 

8  Dec. 

,j 

21  Dec. 

>> 

22  Sep. 

1728 

27  Aug. 

» 

I  Sep. 

n 

29  Sep. 

» 

2  Oct. 

>> 

10  Nov. 

» 

18  Nov. 

>» 

9  Feb. 

)> 

16  Feb. 

» 

I  June 

1729 

21  Dec. 

>5 

2  Feb. 

» 

20  Apr. 

1730 

25  Apr. 

>> 

ig  May 

>» 

21  Sep. 

n 

2  Oct. 

>> 

17  Oct. 

)i 

20  Nov. 

» 

5  Dec. 

» 

28  Feb. 

» 

I  Mar. 

>) 

24  May 

173I 

4  June 

» 

14  Feb. 

„ 

28  Mar. 

1732 

20  May 

>» 

10  Aug. 

» 

28  Aug. 

)> 

6  Nov. 

»» 

30  Buckinghamshire  Parish  Registers.      [1732 


Wm.  Neuet  &  Ruth  Benning,  lie.    ... 

Joshua  Parson  &  Eliz.  Burgess,  lie. 

John  Lee  &  Sarah  Lacy    ... 

Thos.  Knight,  of  Chesham,  &  Mary  Smith   ... 

Jas.  Woolman  &  Hellen  Ponds 

Jonathan  Dele  &  Mary  Wright 

Sam.  Seabrook,  of  Chesham,  &  Mary  Floyd... 

Wm.  Hunt  &  Ann  Howman 

John  Wright,  of  Chesham,  &  Susanna 
Messada  ... 

Hy.  Woodbridge  &  Mary  Carey      ... 

Edw.  Hill  &  Mary  Child  ...  

Hy.  Hide  &  Sarah  Shepherd 

Hy.  Hobbs  &  Rachel  Tregoe 

Mr.  Wm.  Loggins,  of  Beoly,  Worcester,  & 
Joanna  Cole,  of  Rislip,  lie.     ... 

Wm.  Fryar,  of  Penn,  &  Sarah  East 

John  Redrup  &  Susanna  Abbot 

John  Hearn  &  Rebecca  Nash 

John  Salter  &  Anne  Walton 

Sylvester  Rackley  &  Susanna  Charsley 

Fabian  Danchfield  &  Mary  Ball      ... 

Wm.  Elliot  &  Margaret  Hillum      ... 

Ro^t.  Atwood  &  Mary  Brown 

Jas.  Woodhouse  &  Sarah  Dosset     ... 

Hy.  Levens  &  Eliz.  Keeble 

Rich.  Tomlins  &  Eliz.  Ford 

Jos.  Atkins  &  Eliz.  Collins 

Jas.  Hunt  &  Susanna  Treagoe 

Wm.  Batchelor  &  Mary  Wingfield... 

Geo.  Rogers  &  Anne  Abbot  ...    ■ 

Sam.  Hunt  &  Anne  Branch 

Thos.  Bodington  &  Hannah  Hobbs 

Chas.  Wootton,  of  Chalfont  St.  Giles,  &  Eliz. 
Nash,  lie 

Wm.  Noble,  of  Langley,  &  Jane  Chapman  ... 

Thos.  Wingrove,  of  Penn,  &  Eliz.  Bennet    ... 

Wm.  Line,  of  Lincklade,  &  Eliz.  How,  lie — 

John  Catlin,  of  Chesham,  &  Catharine  Batch- 
elor, of  Hawridge,  lie. 


1734 


23  Nov.  1732 

29  Sep.  1733 
21  Feb.  „ 
25  Feb. 

15  Apr. 

24  May 
5  Oct.  „ 

20  Oct.  „ 

2  Nov.  „ 

4  Dec.  „ 
17  Apr.  1735 

25  May  „ 

3  July  „ 

16  Sep.  „ 

17  Oct.  „ 
9  Nov.    ,, 

12  Jan.  „ 

9  May  1736 

30  May  „. 

8  Sep.  ,, 
16  Sep.  „ 
14  Oct.  „ 
10  Nov.  „ 
12  Apr. 

31  May 

5  Oct. 
3  Apr. 

24  Apr.  „ 

I  Oct.  „ 

28  Oct.  „ 

26  Dec.    „ 

I  Feb.  „ 

19  Feb.  „ 

9  Sep.  1739 

6  Jan.  „ 

24  Jan.  „ 


1737 


1738 


1747] 


Amersham  Marriages. 


31 


Thos.  Bailey  &  Eliz,  Hopkins 

Wm.  Ley  &  Sarah  Wilkenson 

Wm.  Smith,  of  Brill,  &  Ann  Danchfield 

John  Hawks  &  Dorothy  Dorset 

Thos.  Wood  &  Ann  East... 

Thos.  Berry  &  Sarah  Stephens 

Jas.  Bates  &  Mary  Trew  ... 

Wm.  Chapman,  of  Lt.  Hampden,  &  Ann  Ashby 

John  Hillum  &  Sarah  Vest 

Benj.  Naylor  &  Susanna  Burrough 

John  Webb  &  Mary  Bates 

John  James  &  Hannah  Curtis 

Thos.  Godlyman  &  Mary  Smith 

Thos.  Wood  &  Faith  Saunders 

Daniel  Body  &  Mary  Theed 

Wm.  Restall  &  Sarah  Nash 

Wm.  Curtis,  of  Lt.  Missenden,  &  Eliz.  Barns 

lie. 
Wm.  Taylor,  of  St.   James,   Westminster,   & 

Mary  Saltor,  lie.     ... 
John  Rolls  &  Ehz.  Winch 
Jos.  Dearing  &  Mary  Doset 
Daniel  Parker,  of  Penn,  &  Mary  Pratt 
Wm.  Browne,  of  Lt.  Missenden,  &  Jane  Hughes 
Edw.  Mowdy  &  Mary  Butler 
Wm.  Charsely  &  Martha  Mason     ... 
Edw.  Lane  &  Ann  Batchelor 
Wm.  Fisher  &  Eliz.  Lester 
Rich.  Hearne  &  Mary  Ayres 
Wm.  Danchfield  &  Eliz.  Climpson... 
Christopher  Keen  &  Sarah  Ingby   ... 
Wm.  Humphry,  of  Beconsfield,  &  Mary  Dow 

set,  of  Seer  Green,  lie. 
John  Dear,  of  Chesham   Magna,  &  Rebecca 

Walker 

Jas.  Jordan  &  Hannah  Parker 
Thos.  Burnham  &  Mary  Rain 
Samuell  Cannan  &  Mary  Day 
John  Arnold  &  Mary  Abram 
Thos.  Jordan  &  Eliz.  Ransom 


1744 


I  June  1740 
30  June  „ 
4  Aug.  „ 

4  Oct.  „ 
26  Jan.   „ 

10  May  1741 

5  ]^b     » 

11  Oct.  „ 
23  May  1742 

7  Sep.  1743 
3  Oct.  „ 
7  Oct.  „ 
9  Oct.  „ 

18  Apr. 

19  May 

20  May 

29  May 


30  Aug. 
19  Oct. 
30  Oct. 

8  Nov. 
29  Nov. 
29  Dec. 
24  Feb. 
29  Sep. 
29  Sep. 
II  Nov. 
26  Dec. 

5  Feb. 


1745 


27  Apr.  1746 

18  Sep.  „ 
22  Dec.  „ 
25  Dec.  „ 

21  Sep.  1747 
29  Sep.  „ 

22  Oct.  „ 


32  Buckinghamshire  Parish  Registers.      [1748 


Rich.  Smith  &  Faith  Fryar 

Wm.  Gates,  of  Kingsey,  &  Sarah  Parrot 

John  Lay  &  Hannah  Parrot 

Jos.  Weden,  of  Rickmansworth,  &  Mary  Manel 

Wm.  Hunt  &  Ann  Peppit,  of  Chesham 

Thos.  Hatch  &  Catherine  Gardiner 

Francis  True  &  Mary  Hillam 

John  Thomson  &  Mary  Smith 

John  Impey,  of  Rattnage,  &  Susannah  Hatch 

John  Allen  &  Mary  Bull  ... 

Wm.  Lane  &  Sarah  Hailey 

Thos.  Carpenter  &  Martha  Nichols 

Edw.  Beaumont  &  Ann  Salter,  lie — 

Thos.  Clarke  &  Mary  Eaton,  lie.     ... 

John  Briant  &  Mary  Barnet 

Wm.  Whitney,  of  Harvel,  &  Mary  Wood     ... 

John  Whitney  &  Sarah  Green 

Chas.  Crook  &  EHz.  Aldridge 

Wm.  Luen  &  Hannah  Edwards 

Thos.  Gardener  &  Mary  Rachley    ... 

Wm.  While  &  Mary  Clarke 

Geo.  Watts  &  Mary  Sexton 

Thos.  Hillyer  &  Mary  Quentery     ... 

Wm.  Tomkins  &  Eliz.  Hill 

Timothy  Child  &  Martha  Morton  ... 

Thos.  Pepper  &  Phillis  Wingfield  ... 

David  Wells  &  Ann  Ashby 

Wm.  Moreton  &  Sarah  Pratt 

John  Coster  &  Judith  Cooper 

Wm.  Pickman  &  Eliz.  Rowgan 

John  Rowby  &  Eliz.  Willed 

Edw.  Anderson  &  Ruth  Parslow     ... 

Chas.  Barnet,  of  Chesham,  &  Mary  Bates    ... 

Wm.  Parrot  &  Mary  Hunt 

Jos.  Maycock  &  Sarah  Bates 

Thos.    Faulkner,   of    Chalfont    St.    Giles,   & 

Bethany  Parrot 
Jos.  Page  &  Martha  Gardiner 
John  Kipping  &  Mary  Giles 
Wm.  Baldwin  &  Sarah  Sparks 


1748 


749 


750 


11  Apr. 
17  Apr. 

12  May 

3  Oct. 

23  Nov. 

24  Dec. 

7  Jan. 

8  Feb. 
15  May 

7  June 

27  Aug. 
I  Oct. 

30  Oct. 

31  Oct. 

28  Jan. 

20  Apr. 
I  July 

28  Sep. 

8  Oct. 

21  Oct. 

4  Nov. 
6  Nov. 

21  Jan. 

17  Feb. 

6  May 
4  Nov. 

10  Jan. 
19  Jan. 
12  May 
21   May 

7  June 
30  Sep. 
30  Oct. 
27  Nov. 

18  Dec. 


26  Dec.    „ 
23  Jan.    1753 
5  Mar.     „ 
5  Mar.    „ 


1751 


1752 


1755] 


Amersham  Marriages. 


33 


Jas.  Mackqueen  &  Rosamond  Barton 

Jas.  Bass  &  Eliz.  Adams  ... 

Thos.  Hobbs  &  Hannah  M.  Green... 

Rich.  Warrener  &  Susannah  Elburn 

John  Nash  &  Eliz.  Penn,/^,;. 

Jas.  Keen  &  Ann  Buckingham 

Thos.  Piercy  &  Sarah  Batchelor     ... 

John  Simmons  &  Hannah  Wilks    ... 

John  While  &  Eliz.  Clarke 

Rich.  Moze  &  Mary  Allen 

John  Howard  &  Ann  Hunt 

Wm.  Reading,  of  St.  Peters  Chalfont 

Branch     ... 
Wm.  Cooper  &  EHz.  Dorset 
Wm.    Wickham,    of    Garsington,     Oxon 

Ann  Lawrence,  lie. 
Thos.  Griffin  &  Grace  Gardiner 


Mary 


Volume  V. 
Samuel  Calhoune,  of  Chesham,  &  Katherine 

Pratt 
John  Ford,  of  St.  Peters  Chalfont,  &   Mary 

Walker 

Wm.  Gates,  of  Chesham,  &  Hannah  Wood  ... 

Jos.  Climpson  &  Allice  Sewell 

Hy.  Balding  &  Mary  Batchelor 

Gabriel  Wilks  &  Mary  Clarke 

John  Lane  &  Mary  Clarke,  of  Steeple-Aston, 

Oxon 
Robt.  Peas  &  Mary  Hunt 
Rich.  Lane  &  Anne  How  ... 
Wm.  Willis,  of  Bisly,  Surry,  &  Eliz.  Stone,  lie. 
Benj.  Clarke  &  Ann  Child 
Rich.  Green  &   Eliz.  Ayres,  of  Chalfont  St. 

Giles 
John  Hearn  &  Eliz.  Yates 
John  Green  &  EHz.  Parrot 
Wm.  Ebbs  &  Sarah  Assling 
John  Croxford  &  Esther  Clisby,  hanns 
John  Lovegrove  &  Esther  Ebbs     ... 

Buckinghamshire — IV. 


26  Mar. 

1753 

ID  June 

?» 

10  June 

,, 

9  Aug. 

>> 

6  Sep. 

,, 

26  Sep. 

,, 

I  Oct. 

j> 

II  Oct. 

>i 

21  Oct. 

» 

24  Nov. 

j> 

31  Dec. 

" 

23  Feb. 

1754 

24  Feb. 

;> 

24  Mar. 

>> 

24  Mar. 

n 

18  Apr.  1754 


30  Apr. 

„ 

28  Sep. 

,, 

19  Sep. 

>> 

ID  Oct. 

,, 

21  Oct. 

" 

20  Jan. 

1755 

20  Nov. 

1754 

9  June 

1756 

30  Nov. 

1754 

16  Dec. 

" 

21  Apr. 

1755 

27  Apr, 

1756 

5  May 

1755 

17  May 

>> 

r      1 

L     J 

>> 

31  July 

» 

D 

34         Buckinghamshire  Parish  Registers.      [1755 


John  Briant  &  Jane  Ashby 

Joshua  Parsons  &  Mary  Berry,  lie... 

Aaron  Lovett  &  Clary  Gower 

Wm.  M.  Shrimpton  &  Hannah  Horton,  lie.  . 

Thos.  Eeles  &  Eliz.  Arnold,  lie. 

Rich.  Child  &  Ann  Perkins 

Thos.    Putnam,    of    Chesham,    &    Margaret 

Stuckey    ... 
Andrew  Mongomery,  of  Londonderry,  &  Mary 

Moor 
John  Arnold  &  Anne  Sexton 
Wm.  Beamsley  &  Anne  Chapman,  hanns 
Simon  Coaker  &  Eliz.  Sutton 
Jos.  Read  &  Alice  Clark   ... 
Daniel  Ball  &  Susannah  Allnutt     ... 
Jos.  Picton  &  Susannah  Charge 
Wm.  Line  &  Mary  Hobbs 
Rich.  Stenton,   of   Southwell,  Notts,  &  Eliz 

Lawrence,  lie. 
Peter  Parslow  &  Ann  Burnham 
John  Gates,  of  Watford,  &  Susannah  Wood,  lie 
Wm.  Bunce,  of  Penn,  &  Eliz.  Hunt 
John  Lewin  &  Mary  Parslow 
Jos.  Smith,  of  Brightwell,  Oxon,  &  Eliz.  King, 

lie. 
Thos.  Slade  &  Mary  Jackson 
Wm.  Galium  &  Mary  Lea 
Jos.  Willett  &  Eliz.  Forster,  lie.      ... 
John  Cameron  &  Rachel  Cannon,  lie. 
Edmund  Todd  &  Sarah  Hange 
Wm.  Axtell  &  Eliz.  Lane,  banns 
Wm.  Larkin  &  Martha  Stevens 
Wm.  Chip,   of  Chalfont  St.  Peters,  &  Mary 

Piercy,  banns 
Wm.  Parslow  &  Eliz.  Goodman 
Jos.  Saunders  &  Mary  Lacey,  lie.    ... 
Samuel  Norris  &  Eliz.  Weeden 
Nathaniel  Avis  &  Eliz.  Miles 
Geo,  Westfield,  of  Chalfont  St.  Giles,  &  Eliz 

Hailey,  lie. 


1755 


1756 


7  Sep. 
9  Aug. 

8  Sep. 
28  Aug. 

8  Sep. 

25  Jan. 

II   Mar. 

17  May 

26  May 

[ ] 

20  Aug. 

10  Oct. 

11  Oct. 
17  Oct. 
25  Oct. 


21  Oct.  „ 

II  Nov.  „ 

25  Nov.  „ 

24  Apr.  1757 

14  Feb.  „ 

II  July  „ 

15  Aug.  „ 
7  Sep.  „ 

15  Sep.  „ 

7  Oct.  „ 

II  Oct.  „ 

[ ]  .. 

13  Oct.  „ 


[ ] 

3  Nov. 
8  Nov. 

14  Nov. 

4  Dec. 


9  Jan.    1758 


1379050 


1760] 


Amersham  Marriages. 


Benj.  Ewer  &  Martha  Bell 

Edw.  Moudy  &  Eliz.  Allen 

Hy.  Batchelor  &  Hannah  Carter,  lie. 

Wm.  Hinson  &  Sarah  Brown 

John  Wilkinson,  of  Falkingham,  Lincoln,   & 

Eliz.  Parslow,  lie.  ... 
Thos.  Safwell  &  Mary  Yarrow 
Jos.  Sharp,  of  Gt.  Missenden,  &  Sarah  Littleton 
Jos.  Hare  &  Sarah  Child,  lie. 
Benj.  Bunker  &  Sarah  Osmond,  of  Chesham 
Geo.  Griffin,  of  Lt.  Missenden,  &  Anne  Young 
Thos.  Hobbs  &  Mary  Andrew         ... 
Rich.  Warner.of  North-Church,  &  Sarah  Hatch 
John  Bethell,  p.   St.    Dunstans,    London,    & 

Mary  Gobbett, /zc — 
Edw.  Insworth  &  Eliz.  Sexton 
Nathaniel  Costard  &  Martha  Hitchcock 
Daniel  Pratt  &  Jane  Shillingsworth,  lie. 
Wm.  Woodbridge  &  Mary  Hobbs  ... 
John  Hailey  &  Ann  Adams,  lie. 
John  Nash  &  Mary  Nash,  lie. 
Daniel  Pratt  &  Hannah  Nash 
John  Daveney  &  Jane  Redding 
Wm.  Lea  &  Sarah  Ashby 
Wm.  Kempster  &  Eliz.  Taylor 
Moses  Davies  &  Mary  Stops 
Thos.  Miles  &  Sarah  Batchelour     ... 
John  Hutchins  &  Eliz.  Astling 
John  Balding  &  Jane  Randall 
Wm.  Bunce  &  Anne  Clark 
Wm.  Linford  &  Jane  Bampton 
Hy.  Woodbridge  &  Martha  Hobbs 
Wm.  Hobbs  &CatharineSmith,ofChesham,//c. 
Thos.  Sharp,  of  Chesham,  &  Sarah  Rayner  ... 
Wm.  Hailey  &  Eliz.  Hunt 
Jos.  Nash  &  Susannah  Batchelour  ... 
Robt.  Ayres  &  Esther  Nash 
Francis  Priest  &  Sarah  King 
Wm.  Sims  &  Sage  Thomas 
J  as.  Sills  &  Frances  Hughes 


16  Jan. 
26  Jan. 
24  Apr. 
14  May 

24  May 

20  July 
3  Sep. 

24  Sep. 
8  Oct. 
22  Oct. 
31  Oct. 
31  Oct. 

21  Nov. 
29  Jan. 

8  Feb. 

14  Feb. 

15  Feb. 

22  Feb. 
15  Apr. 

17  Apr. 
28  May 

6  June 

2  July 

ID  July 

5  Aug. 

12  Aug. 

6  Sep. 
ID  Sep. 

9  Oct. 

5  Nov. 
17  Jan. 
20  Jan. 

13  Feb. 
10  Apr. 
15  Apr. 

6  Apr. 
lo  July 
13  Aug. 

D   2 


35 

1758 


1759 


1760 


36  Buckinghamshire  Parish  Registers.     [1760 


Wm.  Dorset  &  Mary  Beltch 

Andrew  Martin  &  Mary  Steveson  ... 

Martin  Lewis  &  Rebecca  Parrott    ... 

Nathaniel  Saphwell  &  Mary  Trevis 

Rich.  Heme  &  Sarah  Simcock 

John  Ransom  &  Sarah  Clarke 

John  Fellows  &  Martha  Peas,  of  Chaynes 

Wm.  Hare  &  Eliz.  Briant 

Chas.  Wingfield  &  Susannah  Field 

Jos.  Bearing  &  Hannah  Boddington,  lie. 

Ralph  Brown  &  Eliz.  Holmes 

Jos.  Wynch  &  Susannah  Hatch 

Daniel  Bateman  &  Martha  Hunt    ... 

Rich.  Putnam  &  Sarah  Hunt 

Jos.  Geary  &  Sarah  Homes 

Thos,  Wyatt,  of  Ambrosden,  Oxon,  &  Sarah 

Maids,  lie. 
Wm.  Batchelor  &  Sarah  Darvell,  lie. 
David  Ball  &  Bade  Edlin... 
Norris   Loughman,  p.  St.  George's,  Midd 

Teresa  Drury,  lie.  ... 
Jas.  Hunt  &  Ann  Sheppard,  lie. 
Wm.  Kemp,  of  Pen,  &  Hannah  Hunt 
John  Tembleton  &  Mary  Colombridge 
Rich.  White  &  Mary  Parrott 
Jos.  Paine  &  Susan  Martin 
Jas.  Kipping  &  Sarah  Levens 
Wm.  Bustin  &  Hannah  Child 
John  Fleming  &  Eliz.  Parott 
John  Woodcock  &  Eliz.  Rudge 
Jas.  Shepard  &  Jane  Templer 
Wm.  Page  &  Eliz.  Somersby,  lie.   ... 
Jas.  Andrews  &  Susan  Burr,  of  Rickmansworth 

lie. 
Jos.  Sharpe  &  Mary  Druce 
Wm.  Babb  &  Anne  Barker,  lie. 
Thos.  Morton  &  Ann  Andrews,  lie.... 
Stephen  Hatch  &  Mary  Cooper 
Wm.  Lane  &  Tabitha  Birch 
John  Honour  &  Mary  Lane 


5  Sep. 

1760 

10  Sep. 

,, 

15  Sep. 

» 

16  Sep. 

>» 

19  Sep. 

>> 

22  Sep. 

M 

12  Oct. 

>5 

20  Oct. 

,, 

30  Oct. 

>> 

30  Oct. 

n 

II  Dec. 

» 

14  Dec. 

»> 

8  Jan. 

I761 

20  Jan. 

)i 

22  Mar. 

» 

29  Apr. 

J> 

21   May 

„ 

14  July 

>> 

16  July 

„ 

13  Aug. 

>> 

26  Oct. 

>> 

2  Nov. 

?» 

26  Nov. 

I  Dec. 

>> 

3  Dec. 

M 

31  Dec. 

» 

25  Jan. 

1762 

4  Feb. 

,, 

20  Feb. 

>> 

20  Feb. 

J> 

9  Mar. 

J> 

14  Apr. 

>> 

15  Apr. 

>» 

16  Apr. 

,, 

26  Apr. 

>J 

10  June 

„ 

22  July 

l> 

1764] 


Amersham  Marriages. 


37 


Thos.  Porter  &  Sarah  Somersby,  lie. 

Jacob  Dell,  of  Wooburn,  Bucks,  &  Hannah 

Siance,  lie. 
John  Weaver  &  Mary  Ball 
Rich.  Goodman  &  Sarah  Doucet,  lie. 
Hy.  Horwood  &  Eunice  Baker,  lie. 
Daniel    Biggs,  p.  St.  James,   Midd,  &  Mary 

Taylor,  lie. 
Jos.  Hollis,  of  Chesham  Bois,  &  Mary  Neler 
Jas.  Lewin,  of  Chalfont   St.   Peters,  &  Ann 

Parkins    ... 
Hy.  Barrett  &  Mary  Buckingham  ... 
Wm.  Smith  &  Mary  Danchfield      ... 
Edw.  Babb  &  Susannah  Stoniel 
John  Branch  &  Susannah  Savage   ... 
Hy.  Ratcliff  &  Hannah  Lovat,  lie.  ... 
Thos.  Parker  &  Susannah  Luen 
Wm.  Tofell  &  Mary  Glenister,  lie.  ... 
Wm.    Shepeard,    of    Uxbridge,    &    Hannah 

Antony,  lie. 
Jas.  Clarke  &  Mary  Hill  ... 
John  Smith  &  Ann  Miles  ... 
Wm.  Bailey  &  Lucilla  Bartholomew,  lie. 
Wm.  Gilks  &  Bethany  Faulkner    ... 
John  Stops  &  Mary  Chapman 
Hy.  Kingham,  of  Lt.  Missenden,  &  Eliz.  East 
Wm.  Saunders  &  Ann  Miles 
Wm.  R.  Rosser  &  Jane  Bartholomew 
Thos.  Deene  &  Ann  Ay  res 
John  Gladman  &  Hesther  Foster    ... 
Thos.  Hinds  &  Mary  East 
Moses  Andrew  &  Hannah  Richardson 
Wm.  Ayres  &  Hannah  Grover,  of  Flanden, 

Herts,  lie. 
John  Mortar  &  Eliz.  Timberlick,  lie. 
Wm.  Ellms,  of  Hedgerly,  &  Eliz.  Clark,  lie. 
Thos.  Burch,  p.  St.  George,  Hanover  Sq.,  & 

Ann  Smith 
Rich.  Listcome  &  Ann  Bishop 
Jno.  Newell  &  Mary  Casson 


22  July 

1762 

16  Aug. 

J) 

6  Sep. 

» 

6  Sep. 

5> 

7  Sep. 

" 

14  Sep. 

>> 

15  Nov. 

" 

2  Jan. 

1763 

ig  Jan. 

» 

7  Feb. 

'> 

5  Apr. 

5> 

14  June 

„ 

6  July 

>> 

14  July 

J> 

I  Aug. 

>> 

26  Sep. 

>> 

26  Sep. 

„ 

12  Oct. 

>> 

17  Oct. 

>> 

17  Oct. 

» 

15  Nov. 

,, 

21  Nov. 

>> 

28  Nov. 

>> 

22  Dec. 

)> 

26  Dec. 

„ 

27  Dec. 

>» 

30  Jan. 

1764 

22  Apr. 

5> 

23  Apr. 

„ 

27  Apr. 

>> 

31   May 

" 

23  Aug. 

>> 

4  Oct. 

,, 

17  Oct. 

» 

38  Buckinghamshire  Parish  Registers.     [1764 


Wm.  Brackley  &  Rachel  Edlin       ... 

Chas.  Edge,  of  Lt.  Missenden,  &  Sarah  Hatch 

Wm.  Slade  &  Ann  Amon  ... 

John  Dell,  of  North  Church,  &  Sarah  Bamton 

Abijah  Warrel  &  Mary  Foster 

Thos.  Saunders  &  Ann  Godliman 

Jas.  Floyd  &  Mary  Marshall 

Jos.  How  &  Mary  Dorset... 

Wm.  Lewin  &  Rachell  Nicholls 

Jno.  Chapman  &  Ann  Gough 

Jno.  Wilkinson  &  Eli2.  Wingfield 

Wm.  Breanch  &  Eliz.  Dean 

Francis  Adams  &  Eliz.  Moore 

John  Lane  &  Sarah  Wicks 

Wm.  Cox  &  Alice  Brackley 

Wm.  Berry  &  Mary  Willson 

Wm.  Parkins  &  Sarah  Harvey 

Theophilus  Simcock  &  Mary  Andrew 

Wm.  Mackquine  &  Martha  Grove,  lie. 

Jos.  Andrew  &  Eliz.  Crook 

Thos.  Brown,  of  Louthwater,  High  Wycombe, 

&  Mary  Bunce,  lie. 
John  Jennings  &  Sarah  Shaw 
Thos.  Levens  &  Sarah  Hitchcock  ... 
Jeremiah  Withehart  &  Mary  Clarke 
Wm.  Smith  &  Mary  Carpenter 
John  Ayres  &  Ann  West,  lie. 
Jas.  Keen  &  Sarah  Fryar  ... 
Job  Carter  &  Sarah  Slade 
John  Ebbs  &  Mary  Wilks 
John  Ball  &  Ann  Atkins  ... 
Jos.  Woodhouse  &  Rachel  Miles     ... 
Daniel    Anthony,    of    Beaconsfield,    &    Ann 

Fowler,  lie. 
Wm.  Lacey  &  Frances  Barker 
Thos.  Berry  &  Rebecca  Funge 
Jas.  Lofty  &  Mary  Ayres  ... 
John  Ward  &  Lucy  Johnson 
John  Searle,  of  Cookham,  &  Ann  Anthony,  lie. 
John  Body  &  Sarah  Robins 


21  Oct. 
23  Oct. 
25  Oct. 

3  Dec. 

I  Jan. 

16  Feb. 
23  Feb. 

5  May 

6  May 

25  July 
II  Aug. 

10  Oct. 
23  Oct. 

7  Nov. 

11  Nov. 

12  Nov. 
21  Nov. 

26  Jan. 

27  Jan. 
30  Jan. 

II  Feb. 

13  Apr. 

17  Apr. 

1 9  May 

6  July 

13  July 

20  July 

7  Aug. 
7  Sep. 

27  Sep. 
16  Oct. 

30  Oct. 
15  Nov. 
10  Dec. 

14  Dec. 
23  Dec. 

21  Jan. 

31  Jan. 


764 


1767 


1769]  Amersham  Marriages.  39 

Wm.  Bovingdon  &  Sarah  Lane 

John  Wilsden  &  Ann  Moor 

Wm.  Fipkins  &  EHz.  Smith 

John  Slater  &  Ann  Thistlethwayte... 

John  Evered,  of  Chalfont  St.  Gyles,  &  Sarah 

Costard    ... 
J.   Cox   Lovett,  p.  St.   Peter,  St.  Albans,  & 

EHz.  Campbell,  lie. 
Isaac  Witney  &  Eliz.  Nash 
Wm.    Ayres,    of  Farnham,    Bucks,  *&   Mary 

Fastnidge,  lie. 
Jas.  Carter,  of  Penn,  &  Sarah  Barns 
John  Stringel,  of  Chalfont  St.  Peter,  &  Mary 

Carter 
Hugh  Hunt  &  Martha  Nicholls      ... 
John  Salter  &  Eliz.  Cripps 
Thos.  Humphreys  &  Ann  Grover,  of  Flanden, 

lie. 
Jos.  Hatch  &  Ann  Crutch 
Jos.  Baldwin  &  Ann  Salter 
Rich,  Clayton,  of  Cluer,  &  Sarah  Lunon,  lie. 
John  Ball  &  Sarah  Larkin 
Martin  Bennett,  of  Thame,  &  Ann  Cornell  ... 
Jos.  Parslow  &  EHz.  Allen 
Jas.  Clark  &  Eliz.  Lewin ... 
Jas.  Baldwin  &  Jane  Axtell 
Ralph  Lewin,  of  Chesham,  &  Mary  Wingfield, 

lie. 
Rich.  Rogers,  of  Penn,  &  Eliz.  Edrup 
Thos.  Bailey  &  Eliz.  Causbey 
Jos.  Bampton  &  Eliz.  Oliver 
Jos.  Abbey  &  Mary  Wilkins 
Wm.  Willson  &  Ann  Hill 
John  Fuller,  of  Battersea,  &  Eliz.  Todd,  lie. 
Wm.  Rainbow  &  Sarah  Franklin,  lie. 
Wm.  Rogers  &  Sarah  Ball,  lie. 
Wm.  Watkins  &  Sarah  Harvey,  lie. 
John  Elliot  &  Mary  Carter 
Wm.  Nash  &  Mary  Elliot 
Jas.  Rogers  &  Ann  Goodman,  lie.   ... 


2  Mar. 

1767 

6  May 

5J 

14  May 

>> 

28  May 

» 

5  July 

» 

8  July 

>» 

9  July 

» 

3  Aug. 

}> 

II  Aug. 

»> 

9  Nov. 

J> 

8  Dec. 

J> 

6  Jan. 

1768 

18  Jan. 

„ 

29  Feb. 

>> 

30  Mar. 

>> 

15  Apr. 

»» 

2  June 

>> 

30  June 

>> 

2  July 

„ 

14  Aug. 

„ 

9  Sep. 

>» 

17  Sep. 

)i 

22  Sep. 

>» 

20  Nov. 

}f 

4  Dec. 

)> 

8  Dec. 

10  Dec. 

>> 

26  Jan. 

1769 

3  Feb. 

6  Feb. 

>> 

14  Feb. 

26  Feb. 

5> 

4  May 

)i 

18  May 

» 

40         Buckinghamshire  Parish  Registers.      [1769 


Wm.  Morton,  of  Denham,  &  Eliz.  Miles,  lie. 

Wm.  Elliot  &  Eliz.  Bates 

Geo.  Bishop  &  Eliz.  Cowing 

Robt.   Tilbury,   of  Lt.  Missenden,  &   Sarah 

Bowden    ... 
Wm.  Batchelor,  of  Bois,  &  Parnel  Peas 
Wm.  Bates  &  Ann  Turner 
Wm.    Druce   &    Martha   Lane,   of   Chipping 
Wycomb,  lie. 

Wm.  Berry  &  Eliz.  Hill 

John  Crouch  &  Mary  Smith 
Wm.  Giles  &  Eliz.  Page,  lie. 
Abijah  Warrell  &  Eliz.  Hunt 
Jas.  Smith  &  Frances  Inge 
Thos.  Lacey  &  Eliz.  Rogers 
Paul  Bew  &  Mary  Perry,  lie. 

Hy.  Bolland  &  Sarah  Body 

Chas.  Collyar  &  Ann  Webb,  lie.     ... 

Benj.  Gillett,  of  Chesham,  &  Eliz.  Briant     ... 

John  Slade,  of  Aylesbury,  &  Ann  Kingham,  lie. 

Thos.  Archer  &  Eliz.  Robbins 

John  Bolton  &  Mary  Gooden 

Wm.  James  &  Mary  Tockfield 

Thos.  East  &  Mary  Hill  ... 

Robt.  Barker  &  Sarah  Salter 

John  Wiiigfield  &  Ann  Budd 

John  Woodhouse  &  Eliz.  Lachford 

John  Dean  &  Sarah  Baldwin 

Thos.  Keene  &  Mary  Charge 

Rich.  Ward  &  Sarah  Jordan 

Thos.  Wingfield  &  Eliz.  Read 

John  Wilsden  &  Eliz.  Warrell 

John  Harding  &  Eliz.  Saunders,  lie. 

Thos.  Neall  &  Sarah  Kibble 

Edw.  Danch  &  Mary  East 

Wm.  Hailey  &  Judith  Jones 

Wm.  Lane  &  Mary  Ra.nce,  lie. 

John  Miles  &  Ann  Bird,  lie. 

Jonas  Morris  &  Sarah  Ball 

Thos.  Clark  &  Hannah  Miles,  lie.    ... 


15  June  1769 
20  July     ,, 
20  July     „ 

13  Oct.     „ 

16  Oct.     „ 

17  Oct.     „ 


18  Oct. 
27  Oct. 

3  Feb 

27  Feb. 
16  Apr. 
16  Apr. 

19  Apr. 
5  May 
5  June 

24  June 

2  July 

22  July 
13  Aug. 

20  Sep. 
20  Sep. 

28  Sep. 
5  Oct. 

13  Oct. 

16  Oct. 

29  Oct. 
12  Nov. 
25  Nov. 

3  Dec. 

23  Dec. 

17  Jan. 
20  Jan. 

10  Feb. 

11  Feb. 
15  Feb. 

9  Mar. 
II  Apr. 
25  Apr. 


>> 
1770 

II 
II 


1771 


1673] 


Amersham  Marriages. 


41 


Thos.  Smith  &  Eliz.  Rogers 

Benj.  Bluck  &  Ann  Beltch 

Robt.  Morton,  p.  St.  Anns,  Blackfryars,  & 
Eliz.  Sharp, /ic. 

Thos.  Drewett  &  Margaret  Wright 

Daniel  Bunce  &  Sarah  Fryar 

Wm.  Danch  &  Sarah  Smith 

Thos.  Nickols  &  Eliz.  Gray 

Geo.  Rogers  &  Martha  Hunt 

John  Woodhouse,  of  Farnham  Royal,  &  Han- 
nah Worley 

Jas.  Kershaw  &  Mary  True,  He. 

Jas.  Hill  &  Ann  Rethrupt... 

Joshua  Bateman  &  Sarah  Cooper    ... 

Thos.  Oliver,  of  Chesham,  &  Methiah  Trea- 
cher, lie.    ... 

John  Bateman  &  Hannah  Ayres     ... 

Thos.  Child  &  Mary  Egleton,  lie.     ... 

Wm.  Tomlins  &  Ann  Lewis 

Wm.  Glenister  &  Mary  Abby 

Wm.  Fruin,  of  Penn,  &  Eliz.  Sewell,  lie. 

Edw.  Ebathite,  of  Rickmansworth,  &  Hannah 
Fellows    ... 

Jas.  Bass  &  Mary  Busby  ... 

Rich.  Smith  &  Martha  Wingfield    ... 

Wm.  Wilsden  &  Millicent  Worral  ... 

Jos.  James,  of  Lt.  Missenden,  &  Mary  Baldwin 

John  Aldridge  &  Hannah  Rolles     ... 

Edw.  Levens  &  Mary  Thompson    ... 

Wm.  Mead  &  Ann  Perry... 

Thos.  East  &  Eliz.  Compton,  lie.    ... 

Isaac  Moors  &  Avis  Timberlick 

Abijah  Warrell  &  Rebecca  Parrot ... 

Thos.  Hart,  of  Bois,  &  Ann  Green... 

Jas.  Jordan  &  Hannah  Goldstone   ... 

Jas.  Fryar  &  Sarah  Foord 

Hy.  Foster  &  Sarah  Hulls 

Jos.  Gregory  &  Rebeckah  Reding,  lie. 

John  Body  &  Mary  Brassett 

Wm.  Buttler  &  Ruth  Russel 


26  May 

1771 

15  June 

>> 

24  June 

if 

6  Aug. 

>> 

19  Sep. 

>> 

28  Oct. 

,, 

30  Oct. 

,, 

5  Nov. 

>> 

25  Nov. 

j> 

27  Nov. 

,, 

28  Dec. 

» 

I  Jan. 

1772 

4  Jan. 

J) 

II  Jan. 

>> 

5  Mar. 

„ 

21  Apr. 

)) 

8  June 

>> 

6  Aug. 

>> 

10  Sep. 

„ 

20  Oct. 

» 

22  Oct. 

26  Oct. 

,, 

27  Oct. 

>) 

7  Nov. 

j> 

29  Nov. 

>> 

28  Dec. 

» 

18  Jan. 

1773 

7  Feb. 

>> 

20  Apr. 

>j 

31  May 

„ 

I  June 

» 

29  June 

>> 

22  July 

„ 

25  July 

>» 

5  Aug. 

» 

7  Oct. 

>> 

42  Buckinghamshire  Parish  Registers.     [1773 


John  Abbot  &  Hannah  Crook 

Wm.  Brassett  &  Sarah  Clark 

Edw.  Stone,  of  Chesham,  &  Mary  Peacock  ... 

John  Carter  &  Mary  Chilton,  lie.     ... 

Wm.  Crocket  &  Sarah  Branch 

Jas.  Battesby  &  Sarah  Wilkins 

Jacob  Dell,  of  Hawridge,  &  Mary  Ball 

Wm.   Warner,    of   Lt.    Missenden,   &    Mary 

Rogers, /re. 
John  Silvester  &  EHz.  King 
Wm.  Brown,  of  Lt.  Missenden,  &  Eliz.  Cattling 
John  Hatch  &  Mary  Hunt 
John  Cleland  &  Mary  Smith,  lie.     ... 
Hy.  Woodbridge  &  Ann  Rogers 
Wm.  Wilks  &  Eliz.  Goodman 
Robt.  Mead  &  Eliz.  Aldridge 
Wm.  Elborn  &  Jane  Axten 
Wm.  EUat  &  Ann  Lea      ... 
John  Pickton  &  Mary  Lee 
Rich.  Baldwin  &  Ann  Bunce 
Rich.  Morris,  of  Hertford,  &  Martha  Hobbs,  lie. 
Samuel  Cannon  &  Mary  Crocket    ... 
Hugh  Moore  &  Rosamond  Hatch  ... 
John  Fipkins  &  Ann  Ridgway,  lie. ... 
Nathaniel  Ware  &  Eliz.  Bunker,  lie. 
Thos.  Mackley  &  Sarah  Lane 
Wm.  Carter  &  Ann  Ayres 
Jas.   Bolton,   p.  St.   John   Zachary,  London, 

&  Eliz.  Phipps,  lie. 
Thos.  EUiot  &  Sarah  Nash 
John  Lane,  w,,  &  Eliz.  Parslow,  w.,  lie. 
Isaac     Newton,    of    Chesham,    &     Hannah 

Grainger,  lie. 
Wm.  Chapman  &  Eliz.  Child 
Wm.  Walker,  of  Fulmer,  &  Ann  Knott 
John  Rethrupt  &  Eliz.  Levens,  lie. ... 
Jas.  Hughes  &  Rebecca  Hill 
Wm.  Brassett  &  Mary  Ayres 
Jos.  Allen  &  Mary  Woodhouse 
Francis  Griffiths,  of  Chesham,  &  Ehz.  Howard 


II  Oct. 

1773 

18  Oct. 

,, 

25  Oct. 

M 

8  Nov. 

)) 

10  Dec. 

20  Dec. 

M 

31  Jan. 

1774 

14  Apr. 

)) 

14  Apr. 

» 

21  Apr. 

>> 

26  Apr. 

,, 

30  Apr. 

)> 

8  June 

>» 

22  July 

„ 

II  Sep. 

,, 

31   Oct. 

>i 

21   Nov. 

>> 

25  Nov. 

,, 

I   May 

1775 

15  June 

„ 

21  June 

„ 

2  July 

J» 

10  July 

>» 

28  Sep. 

J» 

3  Oct. 

,, 

28  Oct. 

" 

6  Nov. 

» 

7  Dec. 

» 

5  Jan. 

1776 

26  Jan. 

5> 

8  Feb. 

„ 

30  May 

„ 

2  June 

>> 

3  June 

>J 

25  July 

>> 

3  Aug. 

J> 

19  Aug. 

)i 

1778] 


Amersham  Marriages. 


43 


Cell  a 


& 


John  Hunt  &  Eliz.  Child  ... 

Wm.  Town,  of  Monks  Risbrough,  & 

Bowler,  lie. 
Stephen  Trayes  &  Rebecca  Goodchild 
Rich.  Hill  &  Millicent  Simmons      ... 
Peter    Stephens,    of    Chalfont    St.    Giles, 

Susannah  Buxton  ... 
John  Gibbs,  of  Penn,  &  Mary  Gibbins 
Wm.  White  &  Mary  Wells 
Wm.  Eeles  &  Susannah  Stone 
Thos.  Jordan  &  Martha  Smith 
Wm.  Goodchild  &  Sarah  Noble,  lie. 
Jos.  Nash  &  Eliz.  Croutch 
Thos.  Slade  &  Ann  Peas  ... 
Samuell  Maycock  &  Mary  Body     ... 
John  Sydrick  &  Avis  Child,  lie. 
Rich.  Shrimpton,  of  Lt.  Missenden,  &  Joanna 

Eeles 
John  Lee  &  Mary  Crooke... 
John  Swain  &  Phihis  Peppard 
Wm.  Bates,  of  Chesham,  &  Ann  Jordan 
Chas.  Brackley  &  Susannah  Jones  ... 
John  Robey  &  Mary  Thorogood 
Wm.  Bailey  &  Mary  Baldwin 
Wm.  Shrimpton  &  Elenor  Miles     ... 
John    Howse,   of   Hillingdon,  &   Alice    Hill, 

lie. 
Thos.  Sims  &  Mary  Miles,  lie. 
David  Dobson  &  Martha  Hobbs     ... 
Thos.  Brickwell  &  Rebecca  Salter,  lie. 
John  Lea  &  Mary  Dean    ... 
Thos.  Lea  &  Alice  Howard 
Wm.    Woodhouse,   of  Chalfont  St.    Giles,  & 

Hannah  Anthony  ... 
John  Bailey  &  Mary  Lea  ... 
Jos.  Crocket,  of  Chesham,  &  Mary  Grover   ... 
John  Turner  &  PhilHs  Lea 
Wm.  Grace  &  Mary  Elmore 
Hy.  Hawks,  of  Chalfont  St.  Giles,  &  Sarah 

Hill,  ^tc 


lo  Sep. 

1776 

15  Sep. 

j> 

30  Sep. 

>> 

II  Oct. 

j> 

16  Oct. 

)> 

17  Oct. 

j> 

31  Oct. 

» 

7  Nov, 

,, 

ig  Nov. 

>> 

I  Dec. 

>> 

2  Dec. 

» 

10  Dec. 

It 

16  Dec. 

» 

26  Dec. 

>> 

23  Jan. 

1777 

28  Jan. 

)i 

9  Feb. 

i> 

ig  May 

„ 

2  June 

>» 

19  June 

5> 

23  June 

„ 

9  Aug. 

" 

2  Oct. 

>l 

4  Nov. 

II  Nov. 

» 

26  Nov. 

,, 

7  Dec. 

}> 

8  Dec. 

>> 

25  Dec. 

M 

26  Dec. 

>> 

29  Jan. 

1778 

4  Apr. 

»> 

20  Apr. 

)l 

23  Apr. 


44  Buckinghamshire  Parish  Registers.     [1778 

Edw.  Pistor,  p.  St.  Andrew  Undershaft,  Lon- 
don, &  Mary  Wenman,  he.   ... 
Hy.  Ewer,   p.   St.   Georges,   Hanover  Sq.,  & 

Ann  Child,  lie. 
Stephen  Miles  &  Ann  Walker 
John  Povey,  of    Brompton,  Middx,  &   Alice 

Batchelor... 
Thos.  Field  &  Mary  Nash 
Wm.  Shrimpton,  of  Stanmore,  &  Sarah  Green, 

lie. 
John  Jones,  of  Caversfield,    Oxon,    &    Susan 

Hatch       ... 
John  Bunker,  of  Chalfont  St.  Giles,  &  Sarah 

Dell  

Wm.  Finch  &  Rebecca  Butler 

Hy.  Ives  &  Sarah  Kempster 

Wm.  Nash  &  Ann  East    ... 

Giles  Goldsmith,  of  Cookham,  &  Mary  Okey, 

lie. 
Robt.  Hill  &  Jane  Andrews 
Jas.  Rogers,  of  Watford,  &  Martha  Neighbour 
John  Franklin  &  Jane  Russell 
John  Andrews  &  Jane  Bailey,  lie.    ... 
Jos.  Bates,  of  Wingrave,  &  Mary  Neal 
Jas.  Fellows,  of  Chalfont  St.  Giles,  &  Fanny 

Saunders,  lie. 
Rich.  Somersby,  w.,  &  Jane  Briant,  w.,  lie.  ... 
Phillip  March  &  Mary  Mead 
John  Winter,  of  Penn,  &  Jane  Moody 
Wm.  Ebbs  &  Eliz.  Lea    ... 
Wm.  Beamsley  &  Ann  Wright 


Volume  VL 
Wm.  Matthews  &  Mary  Eeles 
Thos.  Porter  &  Priscilla  Danch      ... 
Hy.  Anthony  &  Eliz.  Harding,  lie. ... 
Wm.  Hattin  &  Mary  Lofty 
Wm.  Levens  &  Hannah  Avery,  of  Cheneys,  lie. 
Thos.  Harris  &  Sarah  Briant 
Wm.  Morten  &  Mary  Green,  ^zV.     ... 


9  May 

1778 

25  May 

,, 

6  June 

j> 

4  J"iy 

>> 

20  July 

» 

15  Aug. 

>> 

21  Sep. 

)) 

22  Oct. 

22  Oct. 

>i 

2  Nov. 

» 

26  Dec. 

" 

29  Dec. 

j> 

29  Dec. 

>> 

18  Jan. 

1779 

31  Jan. 

>> 

27  May 

M 

27  May 

» 

28  May 

>> 

2  June 

„ 

3  June 

J» 

17  June 

» 

20  June 

» 

30  June 

" 

16  Aug. 

1779 

12  Nov. 

» 

24  Nov. 

»> 

27  Nov. 

J> 

2  Dec. 

» 

6  Dec. 

» 

22  Dec. 

» 

1 781]  Amersham  Marriages.  45 

Wm.  Potter  &  Mary  Anthony, &.  ...  ...     21  Jan.    1780 

Joshua  Pitt  &  Susannah  Grovev,  lie. 

Wm.  Martin,  of  Burnham,  &  Mary  Gates,  lie. 

Thos.  Panter  &  Susannah  Andrew  ... 

Rich.  Almon,  of  Uxbridge,  &  Ann  Bates,  lie... 

Rich.  Sargent  &  Martha  Hunt 

Thos.  Wright  &  Sarah  Baldwin 

Rich,  Vicars  &  Ann  Smith 

Wm.  Cook  &  Eliz.  Mackqueen 

Francis  Lee  &  Rebecca  Hunt 

Rich.  Straford  &  EHz.  Bailey 

John    Bunn,  of  Gt.    Berkhamstead,   &   Mary 

Child, /zc... 
Thos.  Jones  &  Frances  Jones,  lie.    ... 
John  Baldwin  &  Mary  Badger 
Wm.  Hartul  &  Mary  Kilham 
John  Binfield  &  Mary  Parrott 
Wm.  Holdam  &  Mary  Youlett 
John  Wingfield  &  Ann  Hilliam 
Rich.  Beeson  &  Eliz.  Bates 
Wm.  Nicholes  &  Mary  Baldwin 
Zachary  Ball  &  Ruth  Briant,/^c.     ... 
Abel  Hat  wood  &  Susannah  Watson 

Wm.  Abbey, of  Wendover,&  Sarah  Wright...       6  Jan.    1781 
Wm.  Margrove  &  Mary  EUwood    ... 
Thos.  West,  of  Wellingborough,  &  Eliz.  Berry 
Jas.  Body  &  Jane  Nash 
John  Babb  &  Sarah  Gates 
Jos.  Barnham  &  Sarah  Wynch 
John  Bearing  &  Eliz.  Jordan 
John  Lewis  &  Ann  Seage... 
John  Thompson  &  Eliz.  Danchfield 
John  Ripley  &  Mary  Danchfield     ... 
Jas.  Lovett,  of  Lt.  Missenden,  &  Ann  Petty,  lie. 
Jas.  Lawrence,  p.  St.  George,  Hanover  Sq.,  & 

Alice  Child,  lie. 
Matthew  Dorrell  &  Sarah  Todd 
John  James,of  Rickmansworth,&  Ann  Bell,  lie. 
Edw.  Bunce  &  Ann  Olive 
Wm.  Linford  &  Mary  Dennis 


21 

Jan. 

21 

Jan. 

26 

Jan. 

23 

Feb. 

5 

Apr. 

17 

Apr. 

24 

Apr. 

II 

May 

12 

May 

21 

May 

29 

May 

30 

June 

28 

July 

26  Sep. 

9 

Oct. 

12 

Oct. 

12 

Oct. 

5 

Nov. 

9 

Nov. 

20 

Nov. 

11 

Dec. 

18 

Dec. 

6 

Jan. 

22 

Jan. 

25 

Jan. 

19 

Feb. 

26 

Feb. 

22 

Apr. 

17 

May 

17 

May 

17 

May 

17 

May 

18 

June 

9 

July 

3 

Sep. 

ID 

Sep. 

II 

Oct. 

13 

Oct. 

46 


Bttckinghamshire  Parish  Registers.     [1781 


Edw.  Wye  &  Ann  Arnold 

Jos.  Morton,  of  Rickmersworth,  &  Eliz.  Keene 

Rich.Darvell.of  Lt.Missenden,&  Eliz.  Bd\,lic. 

Thos.  Crouch  &  Ann  True 

John  Linford  &  Mary  Berry 

John  Stent  &  Ruth  Butler 

John  Wilkes  &  Eliz.  Barnes 

John  Cox  &  Martha  Pollicutt 

Edw.  Hatch  &  Ann  Lutman 

John  Lacy  &  Mary  Morgan 

John  Pye,  w.,  &  Sarah  Daveney,  He. 

Rich.  Hill  &  Sarah  Smith 

Wm.  Stonell  &  Pleasent  Bass 

Thos.  Moore  &  Ann  Parslow 

Jos.  Walker  &  Susannah  Miles 

John  Howard  &  Sarah  Colly er 

Thos.  Witmill  &  Mary  Perkins 

Free  Burnham  &  Mary  Keene 

Wm.  Cooper  &  Eliz.  Sims 

Thos.  Lovegrove  &  Ann  Gurney     ... 

Wm.  Butler  &  Sarah  Bowler 

Isaac  Wittney  &  Ann  Lane 

Wm.  Bunn  &  Eliz.  Dorset 

Joseph  Rogers  &  Eliz.  Child,  lie.     ... 

Wm.  Bampton  &  Eliz.  Read 

Samuel  Standbridge  &  Susannah  Jones 

Robt.  Beckett  &  Mary  Correll 

Hy.  Morten  &  Mary  Allen, /iV. 

Edw.  Davis  &  Mary  Taylor 

Hy.  Compton  &  Sarah  Moore 

Wm.  Parslow  &  Ann  Winter 

Wm.  Crockett  &  Hannah  Shrimpton 

Wm.  Sage  &  Charlotte  Bowler 

John  Batchelor  &  Sarah  Pollicutt,  of  Chesham, 

lie. 
Wm.  Baldwin  &  Mary  Avis 
Edw.  Halt  &  Eliz.  Parrott 
Thos.  Allen  &  Ann  Lawrance,  lie.  ... 
Wm.  Beamsley  &  Eliz.  Hillyar 
John  Pelunt  &  Alice  Parker 


1783 


28  Oct.   1 781 

29  Oct.  „ 
3  Dec.     „ 

27  Dec.     „ 

2  Jan.    1782 
I  Apr.     „ 
10  June     ,, 

30  June  „ 
I  Aug.  „ 
8  Sep.     „ 

17  Sep.  „ 
7  Oct.     „ 

14  Oct.  „ 
5  Nov.    „ 

17  Dec.    „ 
23  Dec. 

I   Feb. 

1  Feb. 

2  Feb. 

25  Apr. 

28  Apr. 

23  Sep. 

12  Nov. 

13  Nov. 
5  Feb. 

21   Feb. 
10  Apr. 

15  Apr. 

26  Apr. 

31  May 
31   May 

5  June 

15  June 

24  June 
19  July 

16  Sep. 
30  Sep. 

18  Oct. 

29  Nov. 


1784 


1787]  Amersham  Marriages.  47 

Jo9.  Maycock  &  Ann  Baldwin 

Wm.  Willsden  &  Judith  Grace 

Edw.  Berry  &  Ann  Poolton 

Jas.  Keene  &  Mary  Standley 

Stephen  Hatch  &  Martha  Hitchcock 

Edw.  Wye  &  EHz,  Paine... 

Robt.  Shrimpton  &  Ann  Sanders    ... 

Wm.  Harris  &  Margaret  Burrows ... 

Wm.  Pickton  &  Mary  Page 

Thos.  Clarke  &  Ann  Moore 

Wm.  Pratt  &  Sarah  Hare 

Wm.  Gillet  &  Ruth  Ball  ... 

Thos.  Dennis  &  Sarah  Read,  lie.     ... 

Francis  Prudames  Sc  Eliz.  Archer,  lie. 

Rich.  Lamburn,  of  Fulmere,  &  Alice  Read,  lie. 

Thos.  Hinton,   of  Beaconsfield,    &  Charlotte 

Lewin 
Thos.  Taylor  &  Frances  Thorn 
Wm.  Giiks  &  Eliz.  Parrott 
Chas.  CoUyar,  of  Tring,  &  Ann  Fipkins,  lie. ... 
Jos.  Tibbales  &  Eliz.  Read 
Wm.  Grove  &  Eliz.  Crook 
Geo.  Shrimpton  &  Susannah  Ball  ... 
Thos.  Butcher,  p.  St.  George,  Hanover,  Sq.,  & 

Mary  Weller, /jV.    ...  ...  ...     14  Nov.    „ 

Peter  Biggs,  junr.,  p.  St.  Margrett,  New  Fish 

St.,  Lond.,  &  Eliz.  Holding,  lie.  ...       7  Dec.    „ 

John  Lee  &  Hannah  Green  ...  ...       8  Dec.     „ 

Wm.  Wingfield  &  Rebecca  Elburn,  lie.         ...     17  Dec.    ,, 

Jas.  Dumbarton  &  Sarah  Gates       ...  ...       3  Jan.    1787 

Wm.  Sibley  &  Eliz.  Hare  ...  ...     11   Feb.     „ 

Wm.  Green  &  Ann  Hinson  ...  ...     12  Feb.     „ 

Hy.  How  &  Eliz,  Silvester,  lie.        ...  ...       5  Apr.     „ 

Thos.    Rogers,    of    Rickmansworth,    &    Ann 

Robins      ...  ...  ...  ...     16  Apr.     „ 

Jas.    Milton,   of    Rickmansworth,   &    Sophia 

Andrew    ...  ...  ...  ...     26  Apr.     „ 

Thos.  Bowby  &  Eliz.  Plowman       ...  ...     28  Apr.     „ 

Rich.  Heel,  of  Seer  Green,  &  Mary  Hatch    ...     28  May    „ 
John  Craft  &  Hannah  Hill  ...  ...     29  May     „ 


6  Dec. 

1784 

16  Dec. 

,, 

21  Feb. 

1785 

7  Mar. 

„ 

30  Mar. 

,, 

3  Apr. 

>> 

19  June 

>> 

6  July 

>> 

16  May 

„ 

9  June 

)> 

21  Aug. 

M 

21  Aug. 

» 

10  Sep. 

„ 

5  Jan. 

1786 

22  Mar. 

J> 

9  Apr. 

„ 

4  June 

» 

21  July 

„ 

24  Sep. 

„ 

22  Oct. 

,) 

28  Oct. 

M 

2  Nov. 

Jf 

48         Buckinghamshire  Parish  Registers.      [1787 


Wm.  Field  &  Eliz.  Maycock 

Jas.  White  &  Mary  Johnson 

John  Cooper  &  Mary  Parrott 

Jas.  Battesby  &  Ann  Mackqueen    ... 

John  Hodgkinson  &  Susannah  Shrimpton,  li 

Rich.  Turner  &  Eliz.  Cogdell 

Wm.  Hine  &  Mary  Fipkins 

Geo.  Allnutt  &  Eliz.  Brackley 

Thos.  Almond  &  Esther  Powel 

John  Russell  &  Deborah  James,  lie 

Wm.  Lewin  &  Mary  Bignall 

Chas.  Axten,  of  Uxbridge,  &  Ann  Climpson,/jV 

Thos.  Jarvis  &  Mary  Carter 

Robt.  Turner  &  Mary  Fleming 

Jos.  Briant  &  Eliz.  Mead  ... 

Wm.  Pratley  &  Susannah  Allnutt  ... 

John  Fryar  &  Sarah  May... 

Jas.  Elburne  &  Hester  Roddle 

Thos.  Boddy,  w.,  &  Susannah  Hardinge,  lie 

Timothy  Tibbals  &  Alice  Lamburn,  lie. 

Thos.  Wingfield  &  Eliz.  Baldwin 

Gabriel  Wilks  &  Mary  Ware 

Thos.  Clarke  &  Sarah  Berry 

Sims  Line  &  Fanny  Parkins 

Wm.  Baldwin  &  Mary  Lovegrove 

Francis   Hart,  of    Minster,  Isle  of  Shepey 

Ann  Pett,  w.,lic.  ... 
Geo.  Wigg  &  Sarah  How... 
Wm.  Brackley  &  Eleanor  Pratt 
Ralph  Sims  &  Eliz.  Barrett 
Jos.  Lane  &  Sophia  Tempel 
Wm.  Buxton,  of   Chalfont  St.  Giles,  &  Sarah 

Green 
Benj.  Boddy  &  Mary  Ebbs 
Wm.  Moore  &  Susannah  Ball,  lie.  . 
Thos.  Grace  &  Eliz.  Tomlin 
Wm.  Essex  &  Ann  Hunt ... 
Rich.  Norwood  &  Sarah  Fovjler,  lie. 
Wm.  Plowman  &  Eliz.  Wheatley    , 
John  Hailey  &  Eliz.  S.  Sharp,  lie. 


23  June  I 

2  Sep. 
16  Sep. 
19  Sep. 

27  Sep. 
15  Oct. 

11  Nov. 

12  Nov. 
19  Nov. 

7  Dec. 
22  Dec. 
31  Dec. 

3  Jan.    I 
14  Jan. 

21  Jan. 

5  Feb. 
7  Apr. 

10  Apr. 
25  Apr. 

11  May 
I  June 

22  June 
3  July 

7  July 

24  July 

22  Aug. 

31  Aug. 

I  Sep. 

8  Sep. 
29  Sep. 

22  Oct. 

25  Oct. 

28  Oct. 

6  Nov. 
8  Nov. 

27  Nov. 

29  Nov. 
18  Dec. 


787 


1790]  Amersham  Marriages.  49 

Jos,  Tilby,  of  Chesham,  &  Mary  Howe,  lie.  ... 

Jos.  Parrott  &  Ann  Larkin 

Rich.  Winter,  of  Burnham,  &  Martha  Bosier, 

lie 

Thos.  Jordan  &  Eliz.  Coaker 

Daniel  Pratt  &  Hannah  Ayres,  lie... 

John  Grimsdale,  of  Chalfont  St.  Giles,  &  Ann 

Morten, /iV. 
John  Berry  &  Ann  Floyd 
Daniel  Ball  &  Mary  Haines 
Samuel  Hollis  &  Eliz.  Rigby,  of  Wendover 
Wm.  Hutchinson,  of   Chesham  Bois,  &  Eliz. 

Green 
Thos.  Statham  &  Eliz.  Climpson,  lie. 
Jos.  Newell  &  Mary  Smith 
Thos.  Ayres  &  Mary  Child 
Wm.  Hine  &  Susannah  Williams    ... 
Wm.  Child,  w.,  &  Dorcas  Grower,  lie. 
Wm.  Dawes  &  Keturah  Perkins 
Benj.  Walker  &  Eliz.  Butcher,  lie.   ... 
Wm.  Molter  &  Rachel  Woodbridge,  lie. 
John  Moorcraft  &  Sarah  Briant 
Wm.  Prince  &  Jane  Arnold 
Moses  Cock,  of  Choulsbury,  &  Ann  Whitmill, 

lie. 
John  Page  &  Eliz.  Ayres, /zV. 
John  Pitts,  of  Rickmansworth,  &  Betty  Chil- 
ton,/^V.      ...  ...  ...  ...     22  July 

Wm.  Miles,  of  Allhallows,  London  Wall,  & 

Eliz.  Andrews, /?V.  ... 
Jos.  Thompson  &  Eliz.  Wilkins 
John  Babb  &  Ann  Howard 
Rich.  Stratford  &  Eliz.  Nash 
Wm.  Dumbarton  &  Eliz.  Avis 
John  Ayres  &  Eliz.  Jennings 
Thos.  Aspray  &  Eliz.  Wilks 
Jos.  Safwell  &  Eliz.  Jennings 
Wm.  Lewin  &  Sarah  Hobbs 
Benj.  Bartlett,  of    Rickmansworth,  &  Mary 

Reed         ...  ...  ...  ...       i  Dec. 

Buckinghamshire — IV. 


30  Dec. 

1788 

22  Jan. 

1789 

26  Jan. 

3  Feb. 

» 

7  Mar. 

" 

30  Apr. 

3  May 

>» 

I  June 

»> 

12  July 

12  July 

i> 

6  Aug. 

„ 

10  Aug. 

,, 

14  Sep. 

,, 

28  Nov. 

»> 

10  Dec. 

13  Dec. 

>j 

30  Jan. 

1790 

5  Apr. 

,, 

18  Apr. 

„ 

17  May 

" 

24  May 

„ 

10  June 

„ 

7 

Aug.    . 

31 

Aug.    , 

20 

Sep.     , 

30 

Sep.     , 

4 

Oct.     , 

II 

Oct.     , 

12 

Oct.     , 

H 

Oct.     , 

II 

Nov.    , 

50  Buckinghamshire  Parish  Registers.     [1791 


Wm.  Carter  &  Fanny  Rogers 

Wm.  Hy.  Hall,  of  St.  Marylebone,  Middx,  & 

Sarah  Waller,  lie.    ... 
Jos.  White  &  Ann  Minor  ... 
Thos.  Parslow  &  Mary  Saunders    ... 
Stephen  Harwood  &  Ann  Macqueen 
Daniel  Coles,  of  Olney,  &  Sarah  Geary,  lie.  ... 
John  Napper  &  Mary  Buckkoke      ... 
John  Brackley  &  Mary  Godly  man  ... 
John  Bowler  &  Charlotte  Wilkins, /zc. 
Edw.  Howard  &  Susannah  Babb    ... 
Daniel  Parrott  &  Sarah  Woodbridge,  lie. 
Jas.  Rogers  &  Eliz.  Body  ... 
Jas.  Goodson  &  Sarah  Lewin 
Geo.  Hunt,  of  Lt.  Missenden,  &  Ann  Weller, 

lie. 
John  White,  p.  St.  James,  Clerkenwell,  &  Mary 

Lawrance,  lie. 
John  Lea  &  Mary  Smith  ... 
Wm.  Hobbs  &  Rebeca  Salisbury,  lie. 
John  Toms  &  Mary  Beamsley 

Wm.  Hosborough  &  Eliz.  Haines   ... 
Wm.  Hunt  &  Sarah  Read 
Jas.  Prattley  &  Mary  Moorcraft 
John  Hocksun  &  Ann  Howard 

Moses  Batten  &  Susan  Child 

John  Parker  &  Martha  Renbow 

Hy.  Wingrove  &  Sarah  Child,  lie.    ... 

Wm.  Hatch  &  Mary  Lutman 

Rich.  Heme  &  Hannah  Ford 

Thos.  Abbott  &  Eliz.  Keene 

John  Lewin  &  Mary  Adkins 

Thos.  Slade  &  Hannah  Lewin,  both  of  Coles- 
hill, /ic. 

Jas.    Beale,   of     Bissam,   Berks.,    &    Martha 
Shrimpton, /iV. 

Wm.  Harris  &  Eliz.  Beamsly 

Wm.  Haines  &  Sarah  Saunders 

Hy.  Putnam  &  Ann  Hobbs 

Jeremiah   Harman,  of   Datchet,  &  Ann  Porter 


24  Feb. 

179; 

14  Apr. 

,, 

28  Apr. 

>< 

14  June 

>> 

7  July 

»j 

I  Aug. 

,, 

29  Aug. 

„ 

6  Sep. 

„ 

9  Sep. 

„ 

26  Sep. 

»> 

6  Oct. 

>» 

9  Oct. 

10  Oct. 

>» 

10  Oct. 

» 

24  Oct. 

>> 

27  Oct. 

„ 

31  Oct. 

,, 

6  Nov. 

»j 

7  Nov. 

,, 

20  Nov. 

,, 

21  Nov. 

» 

21  Nov. 

,, 

8  Dec. 

„ 

15  Dec. 

» 

19  Dec. 

28  Dec. 

5> 

2  Jan. 

179 

15  Jan. 

„ 

30  Jan. 

9  Mar. 

4  Apr. 
8  Apr. 

29  Apr. 

30  Apr. 
II  June 


1794] 


Amersham  Marriages. 


51 


Wm.  Brient  &  Martha  Geary 

Rich.  DuUey,  of  HilHngden,  Middx.,  &  Fanny 

Hobbs       ... 
Jas.  Blinckwo  &  Ann  Gladman,  lie... 
Robt.  Taylor  &  Hannah  Howard    ... 
Thos.  Impey  &  Eliz.  Keene 
Wm.  Smith  &  Mary  Neall 
John  Berry  &  Mary  Fipkins 
Thos.  Brace  &  Sarah  Maskel 
Edw.Cox  &  Mary  Stratfull 
Geo.  Brown  &  Ann  Edmunds 
Thos.  Elburn  &  Ann  Salter 
Jos.  Johnson  &  Mary  Brackley,  lie  ... 
Rich.  Keen  &  Jane  Parker 
John  Ainsworth  &  Dorcas  Beamsley 
Wm.  Fryer  &  Eliz.  Wingfield 
Thos.  Sanders  &  Ann  Pearcy 
Wm.  Page  &  Eliz.  Parslow 
Rich.  Rogers  &  Eliz.  Giles,  lie. 
Edw.  Halt  &  Hannah  Parker 
John  King  &  Eliz.  Paine  ... 
Jos.  Oxley  &  Jane  Linford 
Jas.  Witton  &  Eliz.  Stanley 
John  Mead  &  Ann  Parker... 
Thos.  Hatch  &  Mary  Hutchings     ... 
Thos.  Brown  &  Hannah  Baldwin    ... 
Jos.  Theed  &  Sarah  Taylor 
Geo.  Linford  &  Mary  Hill 
John  Allen  &  Hester  Pendlebury    ... 
Wm.  Only,  of  Hillingdon,  &  Jane  Ransom    ... 
Thos.  Read  &  Sarah  Hunt,  lie. 
Chas.  Howell  &  Sarah  Elliot 
Jas.  Fryer  &  Eliz.  Burrows 
John  Carter  &  Mary  Clisbey 
Jas.  Slade  &  Sarah  Moore 
Wm.  Cox  &  Eliz.  Molt,  lie. 
Chas.  George  &  Hannah  Carter 
Wm.  Bass  &  Eliz.  Griffin,  lie. 
Rich.  Slaughter  &  Eliz.  Hitchcock 
Stephen  Lane  &  Sarah  Johnson 


25 

June  1792 

24 

July  „ 

5 

Oct.  „ 

15 

Oct.  „ 

15 

Oct.  „ 

18  Oct.  „ 

25 

Oct.  „ 

6  Nov.  „ 

29 

Nov.  ,, 

30 

Jan.  1793 

8 

Feb.  „ 

22 

Feb.  „ 

II 

Mar.  „ 

31 

Mar.  „ 

15 

Apr.  „ 

29 

Apr.  „ 

9 

May  „ 

15 

Aug.  „ 

2 

Sep.  .. 

7 

Oct.  „ 

10 

Oct.  „ 

13 

Oct.  „ 

H 

Oct.  „ 

4 

Nov.  „ 

7 

Nov.  „ 

H 

Nov.  „ 

9 

Dec.  .,, 

22 

Dec.  „ 

26 

Dec.  „ 

28 

Mar.  1794 

10 

Apr.  „ 

18 

May  „ 

I 

June  „ 

9 

June  „ 

12 

June  „ 

13 

July  ., 

27 

July  „ 

27 

July  „ 

3  Au^ 


52         Buckinghamshire  Parish  Registers.       [1794 

Daniel  Thompson  &  Ann  Mead      ...  ...  23  Sep.  1794 

Wm.  Hailey  &  Ann  Muckell           ...  ...  27  Oct.  „ 

John  Harris  &  Eliz.  Lovegrove      ...  ...  i  Nov.  ,, 

Jos.  Allen  &  Jane  Almond                ...  ...  3  Nov.  „ 

John  Hare  &  Ann  Grove                  ...  ...  10  Nov.  ,, 

Jas.  Nash  &  Eliz.  Atkins                  ...  ...  18  Nov.  „ 

John  Glinester  &  Mary  Smith         ...  ...  20  Nov.  ,, 

Jas.  Potter  &  Charlotte  Climpson  ...  ...  23  Nov.  „ 

Jos.  Hatch  &  Mary  Hatch                ...  ...  30  Nov.  „ 

Wm.  Dover  &  Mary  Bampton        ...  ...  4  Dec.  „ 

John  Ridgley  &  Sarah  Williams     ...  ...  23  Feb.  1795 

Thos.  Halt  &  Martha  Larkin          ...  ...  4  Apr.  „ 

John  Dolling  &  Mary  Climpson      ...  ...  5  Apr.  „ 

Jos.  Saunders  &  Catharine  Howlett  ...  6  Apr.  „ 

Jas.  Tibbies  &  EUz.  Rogers            ...  ...  24  Apr.  „ 

Wm.  Prattley  &  Thirza  Rogers      ...  ...  3  May  „ 

Edw.    Hanks,    of    Beaconsfield,   &    Hannah 

FooW'm.  lie.             ...             ...  ...  18  May  „ 

John  Cox  &  Mary  Miles  ...             ...  ...  24  May  „ 

Jas.  Baker  &  Ann  Gray  ...             ...  ...  11  July  „ 

John  Saunders  &  Ann  Pearcy         ...  ...  5  Oct.  „ 

John  Batchelor,  of  Chesham   Bois,  &    Love 

Lee,  lie.    ...             ...             ...  ...  29  Oct.  ,, 

John  Neary  &  Rebecca  Peppett      ...  ...  i  Nov.  „ 

John  Marks  &  Mary  Branch            ...  ...  18  Nov.  „ 

Jas.  Cox  &  Sarah  Carter  ...             ...  ...  24  Jan.  1796 

Samuel  Caudery  &  Mary  Harden  ...  ...  6  Feb.  „ 

John  Salter  &  Mary  Archer             ...  ...  21  Apr.  „ 

John  Butcher  &  Sarah  Nash            ...  ...  21   Apr.  „ 

John     Simmonds,    of     Marylebone,    &    Ann 

Berry        ...             ...             ...  ...  26  Apr.  „ 

Wm.  Smart  &  Priscilla  Baldwin     ...  ...  8  May  „ 

John  Smith  &  Sarah  Burges            ...  ...  8  May  „ 

Wm.     Danney,     of    Cambridge,     &     Anstis 

Butter,  lie.               ...             ...  ...  12  May  „ 

Jas.  Luen  &  Sarah  Godlyman         ...  ...  16  May  ,, 

Wm.  White  &  Mary  Shillingford    ...  ...  19  May  „ 

Thos.  Earls  &  Sarah  Shrimpton      ...  ...  i  June  „ 

Geo.  Grove,  of  Penn,  &  Eliz.  Fowler,  lie,     ...  23  June  ,, 

Harry  Levens  &  Ann  Clark              ..  ...  6  July  „ 


1797] 


Amersham  Marriages. 


53 


John  Taping  &  Mary  Butcher 

Wm.  Complin,  of  Alresford,  Hants,  &  Fanny 

Fowler,  lie. 
Wm.   Tomlin,  of  Abbots  Langley,    &   Mary 

Howard,  lie. 
Matthew  Barnett  &  Eliz.  Neal 
Wm.  Cooper  &  Mary  Moore 
Augustine  Timms  &  Ann  Living    ... 
Jas.  Hailey  &  Hannah  K.  Fowler,  lie. 
Jas.  Saunders  &  Sarah  Smith 
John  King  &  Rebecca  Crockett 
John  Gladman  &  Lucy  Miles 
Chas.  Brackley  &  Eliz.  Broomfield 
Robt.  Loosely  &  Sarah  Briggs 
Chas.  Brown  &  Mary  Read,  lie. 
Robt.   Kempster,   of  Aston   Clinton,  &  Eliz 

Carter 
Wm.  Child  &  Eliz.  Weller,  lie. 
Jim  Brashyr  &  Sarah  Child 
Wm.  Potter  &  Sarah  Crane,  lie. 
Rich.  Hutchins  &  Mary  Franklin  ... 
Wm.  Redding  &  Fanny  South,  of  Flanden 
Thos.  Shrimpton  &  Eliz.  Atkins     ... 
John  Luen  &  Rebecca  Scott 
Geo.  Robbins,  of  Wendover,  &  Mary  Netting 

ham,  lie.  ... 
John  Burton  &  Eliz.  Hunt 
John  Ayers  &  Eliz.  Alnutt 
Thos.  Adams,  of  Chiswick,  &  Fanny  Statham 

lie. 
Wm.  Floyd  &  Ann  Tompson 
Edmund  Wingrove  &  Letty  Lucor 
Thos.  Burging  &  Ann  Kempster     ... 
Jos.  Saymer  &  Sarah  Russell,  of  Chesham 
Francis  Wise  &  Hannah  Keene 
Jesse  Bates  &  Sarah  Fuller 
Wm.  Bates  &  Rebecca  Lane 
Wm.  Olney  &  Ann  Woodbridge     ... 
Jos.  Powell  &  Mary  Hatch 
Nathanel  Palmer  &  Sarah  Gates    ... 


27  July  1796 
7  Sep.  „ 


20  Oct. 
31  Oct. 

27  Nov. 

28  Nov. 
8  Dec. 

11  Dec. 

5  Jan. 

12  Jan. 
17  Jan. 

6  Feb. 
6  Feb. 


1797 


20  Feb. 

27  Feb. 

18  Apr. 

28  May 
15  June 

17  June 

10  July 

22  July 

23  July 
6  Aug. 
8  Aug. 

24  Aug. 

19  Sep. 

11  Oct. 
II  Oct. 

18  Oct. 

6  Nov. 

7  Nov. 
II  Nov. 

20  Nov. 
27  Nov. 
26  Dec. 


54  Buckinghamshire  Parish  Registers.     [1798 


& 


Thos.  Ayres  &  Eliz.  Hatch 

Thos.  Bates  &  Ann  Ayres,  lie. 

Thos.  Thorne  &  Susanna  Rolls 

Chas.  Brackley  &  Ann  Griffin 

Wm.  Bennett  &  Mary  Hine 

Samuel  Haynes  &  Ann  Hawks 

John  Aves  &  Sarah  Stratford 

Edw.  Climpson  &  Martha  Hatch,  lie. 

Abraham  Wingrove  &  Eliz.  Rogers 

Thos.  Fryer  &  Mary  Theed 

Jos.  Abbey  &  Sarah  Mead 

Luke  Lane  &  Charlotte  Woodstock 

Chas.  Hobbs  &  Sarah  Redding 

Wm.  Slade  &  Eliz.  Rogers 

John  Wilkins  &  Mary  Abbott 

Wm.  Batchelor  &  Sarah  How 

fhos.  Hine  &  Ann  Bimce 

Wm.  Bignell  &  Jane  Mead 

Harry  Butler  &  Mary  Rogers,  lie.  ... 

Daniel    Moreton,    of    Chalfont   St.    Giles 
Martha  King 

John  Bennell,  of  Radnidge,  &  Rebecca  Wing- 
field,  lie.    ... 

Jos.  Maycock  &  Jane  Scotney 

Wm.  Brient  &  Ann  Bunce 

John  Pursey,  of  Penn,  &  Peninna  Rogers     ... 

Rich.  Parsons  &  Dinah  Adams 

Jas.  Brient  &  Eliz.  Bunce 

Nehemiah  Collings  &  Sarah  Boddy 

Jos.  Lane  &  Mary  Loder  ... 

Thos.     King,    of    Chesham,    &     Sarah     W. 
Woodbridge,  lie. 

Wm.  Wingfield  &  Susanah  Elburn 

Jos.  Say  mere  &  Eliz.  Gibbard 

Wm.  Gibbard  &  Sophia  Martin 

Jas.  Basse  &  EUz.  Burgine 

Thos.  Fipkin,  of  Cuddington,  Oxon,  &  Mary 
Battersby,  lie. 

Jos.  Lee  &  Sarah  Simms  ... 

John  Ebelthite,  of  Chesham,&  Hannah  Ayers,/ic. 


...    19 

Jan. 

...     II 

Mar. 

...   28 

May 

I 

June 

•••       3 

June 

•••       3 

July 

...       8 

July 

...     31 

July 

...     19 

Sep. 

...       7 

Oct. 

...     II 

Oct. 

...     13 

Oct. 

...     14 

Oct. 

...     21 

Oct. 

...     13 

Jan. 

...     24 

Jan. 

...     28 

Jan. 

•••       3 

Feb. 

...     17 

Mar. 

1798 


4  Apr. 


7  Apr. 

8  Apr. 

21  Apr. 

2  May 

14  May 

19  May 

27  May 

8  June 

30  June 

I  Sep. 

19  Oct. 

19  Oct. 

10  Nov. 

25  Nov. 

8  Dec. 

23  Dec. 

1799 


i8o2]  Amersham  Marriages.  55 

Jas.    Rolfe   &   Hannah    Martin,   of    Chalfont 

St.  Giles  ...             ...             ...             ...  26  Dec.  1799 

Wm.  Buttler  &  Mary  Rogers          ...             ...  2  Feb.  1800 

Thos.  Loder  &  Sarah  Welch           ...             ...  24  Feb.  „ 

Wm.  Salter  &  Ann  Haire                 ...             ...  13  Apr.  „ 

Geo.  Ayers  &  Harriot  Haynes,  lie.                 ...  16  June  „ 

Wm.  Haynes  &  Ann  Barnett,  of  Chesham   ...  29  June  „ 

Thos.  Bell  &  Sarah  Hopcraft          ...             ...  17  July  „ 

John  Russell  &  Eliz.  Chilton             ..             ...  21  July  „ 

Thos.  Cato  &  Maria  Peters              ...             ...  28  Sep.  „ 

Hy.  Smith  &  Ann  Moores                ...             ...  23  Oct.  „ 

Chas.  Shipperly  &  Ruth  Fletcher    ...             ...  26  Oct.  „ 

Jos.  Neale,  of  Harefield,  &  Ann  Green,  lie.    ...  13  Nov.  „ 

Thos.  George  &  Rebecca  Carter      ...             ...  7  Dec.  „ 

Thos.  Moers  &  Hannah  Wright      ...             ...  18  Jan.  1801 

Hy.  Cogdell  &  Eliz.  Danchfield      ...             ...  29  Jan.  „ 

Wm.  Wingrove  &  Eliz.  Ayres        ...             ...  31  Jan.  „ 

Jas.  Lee  &  Eliz.  Smith,  lie.              ...             ...  16  Feb.  ,, 

Wm.  Olney  &  Mary  Grace                  .             ...  9  July  „ 

Thos.  Jordan  &  Ann  Palmer            ...             ...  10  Aug.  „ 

Thos.  Barker  &  Alice  Stevens         ...             ...  10  Sep.  „ 

Wm.   Willis  of  Wargrave,   Berks,   &  Sarah 

Hicks       ...             ...             ...             ...  12  Oct.  „ 

Jas.  Wallington  &  Ann  Crockett     ...             ...  16  Oct.  „ 

John  Rigby  &  Charlotte  Atkinson  ...             ...  22  Oct.  „ 

Samuel  Cock,  of  Chalfont  St.  Giles,  &  Eliz. 

'Ea.st,  lie.  ...             ...             ...             ...  3  Nov.  „ 

John  Anthony,  of  Chalfont  St.  Giles,  &  Mary 

Holdam,  lie.             ...             ...             ...  4  Dec.  „ 

Jos.  Norwood  &  Mary  Jordan          ...             ...  24  Dec.  „ 

Rich.  Hill  &  Susanna  Loder            ...             ...  22  Feb.  1802 

Wm.     Tomblin,  of   Chesham,    &    Charlotte 

Jordan      ...             ...             ...             ...  24  May  ,, 

Jas.  Lawrence  &  Sarah  Boddy        ...             ...  28  June  „ 

Francis  Edge  &  Sarah  Dean            ...             ...  23  Aug.  „ 

Wm.  Simmonds  &  Susannah  Truss               ...  30  Aug.  „ 
Wm.  Elliott,  of  Chalfont  St.  Giles,  &  Mary 

Burgess    ...             ..              ...             ...  11  Oct.  „ 

John  Alnutt  &  Eliz.  Jordan             ...             ...  11   Oct.  „ 

Samuel  Green  &  Eliz.  How            ...             ...  12  Oct.  „ 


56  Buckinghamshire  Parish  Registers.     [1802 


Jos.  Marling  &  Eliz.  Burnham 

Wm.  Pedder  &  Eliz.  Butler 

Robt.  Dell  &  Eliz.  Andrews 

Stephen  Miles  &  Eliz.  Miles,  of  Chesham     ... 

Wm.  Saunders,  of  Chalfont  St.  Giles,  &  Eliz. 

Flexman  ... 
John   Stapp,  of  St.   Sepulchre,     London,    & 

Martha  Weller, /i'^;. 
Thos.  Crowley,  of  Christ  Church,  London,   & 

Mary  Turney 
Hugh  Moore  &  Rebecca  Evered     ... 
Thos.  Moore  &  Ann  Lewin  ...        ' 

Hy.  Comp  and  Ann  Baldwin 
Harry  Butler  &  Mary  Haynes 
John  Eeles  &  Mary  Abbey 
Arthur  Redding  &  Fanny  Child,  lie. 
John  Bass  &  Charlotte  Bunce 
John  Ireland  &  Mary  Ann  Cloomes 
Jos.  Perfect  &  Sophia  Ayres 
Rich.  Jordan  &  Hannah  Miles,  lie. 
Boas  Boot,of  High  Wycombe,  &  Frances  Hill 
John  Biggs  &  Sarah  Bates 
John  Stretton  &  Eliz.  Linford 
John  Grimsdell  &  Bet  Slatter 
Jos.  Howell  &  Martha  Bailey 
Jas.  Carter  &  Ann  Shrimpton 
Thos.  Green  &  Judith  Flexman 
Jas.  Eeles  &  Ann  Maycock 
Jas.  Higgins  &  Eliz.  Elbourn 
John  Elbourn  &  Sarah  Dorsett 
Wm.  Keen  &  Hannah  Beamsley    ... 
Thos.  Grange  &  Eliza  Swane,of  Gt.  Missenden 

lie. 
Jas.  Belch  &  Fanny  Eeles 
Thos.  Titcomb  &  Amelia  Bolt 
Robt.  Tanner  &  Eliz.  King 
Wm.  Line  &  Charlotte  Lee 
Wm.  Cox  &  Eliz.  Wilson,  lie. 
John  Warner  &  Mary  Floyd 
Edw.  Ivory  &  Mary  Briant 


13  Oct. 

1802 

18  Oct. 

,, 

29  Oct. 

5> 

3  Nov. 

" 

12  Nov. 

»> 

16  Dec. 

» 

24  Dec. 

26  Dec. 

,, 

3  Jan. 

1803 

13  Jan. 

„ 

17  Jan. 

„ 

24  Jan. 

»> 

27  Jan. 

,, 

13  Feb. 

>J 

17  Feb. 

M 

22  Feb. 

1» 

24  Feb. 

26  Feb. 

M 

28  Mar. 

I  May 

„ 

20  June 

M 

27  June 

„ 

30  June 

„ 

2  July 

>» 

I  Aug. 

M 

21  Aug. 

„ 

27  Aug. 

>» 

29  Aug. 

»> 

1  Sept. 

,, 

16  Oct. 

„ 

8  Nov. 

5> 

8  Nov. 

,, 

14  Nov. 

1> 

17  Nov. 

»> 

20  Nov. 

„ 

2  Dec. 

J» 

i8o6] 


Amersham  Marriages, 


57 


John  Andrews  &  Eliz.  Bailey          ...  ...  2  Jan.  1804 

Isaac  Wallington  &  Mary  Body,  of  Rickmers- 

worth,  lie.                ...             ...  ...  8  Jan.  „ 

Wm.  Eden  &  Eliz.  Smith                 ...  ...  16  Jan.  „ 

Matthew  Whitfield  &  Ann  Wingfield  ...  29  Jan.  „ 

Wm.  Hawes  &  Mary  Ann  Edge     ...  ...  13  Feb.  „ 

Jas.  Levens  &  Hannah  Hunt           ..  ...  15  Feb.  „ 

John  Bolland  &  Ann  Gilbert           ...  ...  9  Apr.  „ 

John     Avery,     of     Hughendon,     &  Sarah 

Thompson               ...             ...  ...  10  Apr.  „ 

Jos.  Brackley  &  Charlotte  Butcher  ...  5  May  „ 

John  Bates  &  Ann  Bass   ...             ...  ...  21  May  „ 

John  Cox  &  Sarah  Lee     ...             ...  ...  22  May  „ 

Wm.  Grace  &  Mary  Eden               ...  ...  4  June  „ 

Geo.  Baker  &  Phoebe  Martin          ...  ...  14  June  „ 

Wm.  Clark  &  Ann  Maria  Theed     ...  ...  27  June  „ 

Jos.  Higgins  &  Mary  Anderson       ...  ...  24  Sep.  „ 

Wm.  Harris  &  Eliz.  Shrimpton      ...  ...  13  Oct.  ,, 

Jas.  Slade  &  Rebecca  Peters            ...  ...  ig  Nov.  „ 

Samuel    Twitchell,  of    Chesham,     &  Mary 

Rodwell    ...             ...             ...  ...  27  Nov.  „ 

Wm.  Hepburn,  of  Chesham,  &  Sarah  Harding, 

•            lie.             ...             ...             ...  ...  29  Nov.  ., 

John  Wright  &  Mary  Smith            ...  ...  13  Dec.  „ 

Thos.  Bartlett  &  Eliz.  Gilks,  lie.     ...  ...  26  Dec.  „ 

Wm.  Harding  &  Ehz.  Adams         ...  ...  ig  Feb.  1805 

Thomas    Howard,   of    Chesham,    &  Sarah 

Stronell,  lie.            ...             ...  •••25  Feb.  „ 

Jas.  Channer,  of  Penn,  &  Mary  Bennett        ...  4  Apr.  ,, 

John  Statham  &  Eliz.  Asperry        ...  ...  12  Apr.  ,, 

Edmund  Rogers  &  Alice  Brackley  ...  ...  29  Apr.  „ 

Wm.  Bovingdon  &  Priscilla  Ripley  ...  2  May  „ 

Wm.  Batchelor  &  Ann  Stone          ...  ...  15  July  „ 

Ephraim  Edgson  &  Hester  Paratine  ...  5  Sep.  „ 

John  Brient  &  Mary  Bailey             ...  ...  7  Oct.  , 

Thos.  Slade  &  Lucy  Hawkins         ...  ...  17  Oct. 

Jas.  Hill  &  Ann  Peppett  ...             ...  ...  20  Oct.  „ 

John  Slade  &  Susanna  Shrimpton  ...  ...  26  Nov. 

Rich.  Burnham  &  Mary  Butler      ...  ...  16  Dec.  „ 

Wm.  Weller  &  Susanna  Kilson      ...  ...  5  Jan.  i8o6 


58  Buckinghamshire  Parish  Registers.     [1806 


John  Dobson  &  Charlotte  Ebbs 

Sampson  Toovey  &  Katharine  Shrimpton 

John  Saunders  &  Ann  Evered 

John  Druce  &  Eliz.  Mead 

Wm.  Carter  &  Ann  Carter,  lie. 

Jas.  Dinsey  &  Mary  Jordan 

Wm.  Straw  &  Ann  Haynes 

Wm.  Body,  of  Ruislip,  &  Sarah  Dean 

Wm.  Ripley  &  Jane  Shrimpton 

Christopher  Busbey,  of  Hillingdon,  &  Dorothy 

Boddy,  lie. 
John  Crutch  [?  Crouch]  &  Mary  Barnes 
Wm.  Geary  &  Sarah  Batchelor 
Jos.  Slade  &  Ann  Child     ... 
Jos.  Allen  &  Rebecca  Hughes 
Thos.  Abbey  &  Dinah  Moore 
Thos.  Muckley  &  Ann  Shrimpton   ... 
John  Lonnon  &  Ann  Barrett 
John  Flexman  &  Ann  Haynes 
Hy.    Woodbridge    &   Ann    Pusey,    of    High 

Wycombe 
Jas.  Ayres  &  Ann  Cannon 
Jas.  Child  &  Ann  Child, /iV. 
Jos.  Broughton  &  Eliz.  Russell 
Jas.  Batchelor,  of  Gt.  Gaddesden,  &  Hannah 

James 
Jas.  Nash  &  Fanny  Crouch 
John   Pim,   of  Gt.    Marlow,   &   Rebecah  R 

Gregory,  lie. 
Thos.  Wingfield  &  Mary  Nash 
Jas.  Boddy  &  Sarah  Holis 
Thos.  Gurney,  of  Denham,  &  Eliz.  Harding,  lie 
Geo.    Channer,  of   Black    River,  Jamaica,   & 

Mary  Weller,  lie.    ... 
John  Simmonds  &  Mary  Williams  ... 
Israel    Pitt,    of  Birmingham,   &   Eliz.   Jones 

lie. 
Chas.  Turner  &  Ann  Lutman 
Wm.  Humphries  &  Eliz.  Putnam,  of  Rick 

mansworth,  lie.       ...  ... 


13  Feb. 

17  Feb. 
3  Mar. 

3  Apr. 

14  Apr. 

22  Apr. 
5  May 

15  June 

23  June 

12  July 
25  Aug. 

5  Sep. 

6  Sep. 

13  Sep. 
22  Sep. 

4  Oct. 

18  Oct. 
20  Oct. 

20  Oct. 

21  Oct. 

22  Oct. 

19  Jan. 

29  Jan. 
25  Apr. 

7  May 
18  May 

1  June 

2  July 

16  July 
16  July 

23  July 

24  Aug. 

20  Sep. 


1806 


i8io]  Amersham  Marriages.  59 

Rich.  Thorne  [Curate]  &  Mary  C.  Corbett,  lie.       5  Oct.    1807 
Geo.   Jennings,    of    Gt.    Missenden,    &    Eliz. 

Haynes    ... 
Wm.  Field  &  Sarah  Baldwin 
Jas.    Taylor   &  Jane  Barthrop,  of   Berkham- 

sted,    lie.  ... 

Thos.  Russell  &  Sarah  Dossett        ...  ...       g  Jan.    1808 

Rich.  Clarke  &  Charlotte  Waistcoat,  of  High 

Wycombe 
Wm.  Dwight,  of  Chesham,  &  Eliz.  Jordan,  lie. 
Thos.    Hickman,   of    Chalfont    St.    Giles,    & 

Maria  Bass 
Zachary  Allnutt  &  Hannah  Massey 
Jas.  Weedon  &  Sarah  Bell 
John    Wright,    of    Chepping    Wycombe,    & 

Mary  Bunn 
Wm.  Dell  &  Ann  Flitney 
Isaac  Theed  &  Mary  Clarke 
Jas.  Cooper  &  Charlotte  Butler,  lie. 
Thos.  Battin,  of  Eastbourne,  Sussex,  &  Mary 

Baldwin    ...  ...  ...  ...       6  Jan.    1809 

John  Moorcraft  &  Hannah  Dewberry 

John  Hatch  &  Hannah  Barrett 

Wm.  Smith  &  Phoebe  Harris 

John  King  &  Sarah  Wingfield 

Thos.  Green  &  Sarah  Bunce 

Geo.  Slade  &  Eliz.  Lewin 

Rich.  Martin  &  Eliz,  Batchelor 

Jas.  Goodhall  &  Marina  Smith 

Wm.  Burnett,  of  Wycombe,  &  Eliz.  Crockett, 

lie. 

Rich.  Hall  &  Ehz.  Tibby 

Wm.  Wingrove  &  Mary  Webb 

Rich.  Shrimpton  &  Allis  Keen 

Wm.  Bailey  &  Sarah  Shrimpton     ... 

John  Sanders  &  Ann  Newell 

Wm.  Edrup  &  Ehz.  Turner 

Robt.  Monday  &  Lydia  Muckley    ... 

John  Carter  &  Lydia  Lee 

Wm.  Abbott  &  Eliz.  Hine  ...  ...     22  Apr. 


12 

Oct.     , 

2 

Nov.    , 

14 

Dec.     , 

9 

Jan.    il 

15 

Mar.    , 

29 

Mar.    , 

II 

Apr.     , 

4 

July    , 

29 

July    . 

8 

Aug.    , 

II 

Oct.     , 

8 

Nov.    , 

I 

Dec.     , 

6 

Jan.    i; 

22 

Feb.     , 

26 

Mar.    , 

3 

Apr.     , 

15 

May     \ 

24 

July    . 

28 

Sep.     , 

13 

Oct.     , 

13 

Oct.     , 

19 

Oct.      , 

19 

Oct.      , 

30 

Oct.     , 

6  Nov.    , 

24 

Nov.    , 

25 

Dec.    , 

II 

Feb.  i; 

19 

Feb.     , 

2 

Mar.     , 

6o  Buckinghamshire  Parish  Registers.    [1810 


George    Bradshaw,    of    Watford,    &     Sarah 

Archer,  lie. 
J  as.    Robinson,   of     Chesham,     &     Frances 

Manderson, /tV. 
Thos.  Smith  &  Ann  White 
Christopher  Lansdale  &  Ann  Watts 
Wm.  Abbey  &  Mary  Jennings 
John  Young  &  Rebecca  Nash 
Jos.  Baldwin  &  Ann  Saunders,  lie. ... 
Jos.  Heath,  of  Datchet,  &  Mary  Marshall,  lie. 
Mark  Whatwood,  of  Gt.  Missenden,  &  Mary 

Hobbs,  lie. 
Wm.  Shrimpton  &  Ann  Parslow    ... 
John    Berry,    of   St.    Mary's,  Dover,  &   Ann 

King 
Jas.  Jeff  kins  &  Mary  Shirley 
Jos.  Peppett  &  Eliz.  Stratford 
John  Long  &  Eliz.  Gray  ... 
Thos.  Wright  &  Rebecca  Ay  res 
John  Lee  &  Jane  Maycock 

Samuel  Bass  &  Sarah  Ebbs 

Thos.  Wilson  &  Hannah  Baldwin  ... 

Thos.  Linford  &  Mary  Cox 

Jas.  Aldridge  &  Keziah  Safwell 

John  Syrett  &  Rebecca  Higgins 

Wm.  Bates  &  Eliz.  Bunn 

Wm.  Elbourn  &  Susanna  Pierce    ... 

Jos.  Bright,  of  Chesham  Bois,  &  Mary  Moore, 
lie. 

John  Burnett  &  Eliz.  Edge 

Wm.  Legg  &  Ann  Saphwell 

Jos.   Bates,  of  Chipping  Wycombe,  &  Mary 
D.  Butcher,  lie.       ... 

Thos.  Pornard  &  Mary  Gray 

Jas.  Heath,  of  Lt.  Missenden,  &  Anna  Stratford 

Jas.  Sewell  &  Sarah  Levens 

Fredk.  Wood  &  Charlotte  Keen      ... 

Wm.  Dellafield,  of  Lt.  Missenden,  &  Rebecca 
Elburne  [Elbourn] 

Thos.  Elliott  &  Eliz.  Everett  


May 


21  June 

, 

5  July 

, 

II  Sep. 

, 

20  Oct. 

, 

II  Nov. 

, 

12  Nov. 

> 

24  Dec. 

' 

22  Jan.    I 

81 

24  Jan. 

• 

28  Jan. 

j> 

28  Jan. 

>> 

20  Feb. 

,, 

16  Apr. 

„ 

25  Apr. 

>i 

5  May 

»» 

3  June 

„ 

22  June 

n 

4  July 

,, 

23  July 

>> 

17  Oct. 

„ 

21  Oct. 

>> 

10  Feb.   I 

8] 

13  Feb. 

)> 

8  Mar. 

j> 

15  Mar. 

23  Mar. 

>i 

13  Apr. 

,, 

21  Apr. 

>> 

23  Apr. 

„ 

14  June 

)> 

28  June 

«» 

29  June 

» 

I8l2] 


Amersham  Marriages. 


6i 


Thos.  Brown  &  Susanna  Worsley 

Hy.  How  &  Eliz.  Child,  lie. 

Jas.  Chaddock  &  Emily  Miles,  lie. 

Thos.  Bates  &  Ann  Wilks 

Jas.  Cox  &  Charlotte  Climpson 

John  Tibbies  &  Eliz.  Baldwin 

Wm.  Jones  &  Mary  Ann  Glinester 

Jas.  Newell  &  Ann  Palmer 

John  Nash,  of  Wycombe,  &  Mary  Wyatt 

Geo.  Stops  &  Charlotte  Line 

Thos.  Morten  &  Maria  Hailey,  lie. 


13  July 
23  July 

I  Sep. 
27  Sep. 
19  Oct. 
31  Oct. 

5  Nov. 
21  Nov. 
23  Nov. 
17  Dec. 
23  Dec. 


1812 


Marriages   at  Chenies, 

1593    to    1836. 

Note. — The  Parish  Registers  of  Chenies  prior  to  the  year  1812  consist 
of  the  following  volumes  : 

Volume  I.    Vellum  (or  parchment)  cover  and  pages.    20  pages, 
9f  ins.  by  7f  ins.    Mostly  distinct,  in  some  places  ink  faded.     Burials 
from  30  Sep.,  1592  to  25  March,  1679  ;  Marriages  from  3  Nov.,  1593 
to  25  March,  1679  ;  Christenings  from  31  Dec,  1592  to  25  March,  1679. 
Volume  II.     Vellum  (or  parchment)  cover  and  pages     26  pages, 
I2f  ins.  by  8^  ins.,  in  good  preservation.     Baptisms  from  25  March, 
1679  to   19   March,  1769;    Burials   from   25  March,  1679  to  5  Feb., 
1769  ;  Marriages  from  25  March,  1679  to  14  Jan.,  1754. 

Volume  III.     Boards  covered  with  brown  leather,  15  ins.  long 
by  ID  ins.  wide,  in  good   preservation.      Half  the  book  for  Banns  of 
Marriage   and  half  for  the  Register  of   Marriages.     25  pages  for 
Marriage  entries,  from  3  Nov.,  1754,  to  13  Oct.,  1808. 

Volume  IV.     Boards  covered  with  brown  leather.  15^  ins.  long 
by   9I   ins.   wide,    ij   ins.   depth,  in  good   preservation.     Marriages 
frum  20  April,  1809,  to  14  Dec,  1812  (3  pages  used,  about  149  blank.) 
Volume  V.     Vellum  or  parchment  cover,  16  ins.  by  10  ins.     Good 
preservation  ;  100  pages.     There  are  30  pages  used  and  70  are  blank. 
Marriages  from  23  Feb.,  1813,  to  25  Aug.,  1836. 

These   extracts   have   been  made  by  the  Rev.  Reginald   Shann, 
Rector   of   Chenies,   and    are   now   printed    under    his    supervision 
after  collating  the  proof  with  the  Register. 
Volume  I. 
Richard   Leadbeater,   of    Rickmerseworth,   & 

Alice  Langridge,  w.  ...  .         3  Nov.  1593 

John  Paynton  &  Anne  Harding       ...  ...     21  June  1594 

WilUam  Walton  &  Anne  Twishill  [?]  ...     16  Dec.     „ 

William  Hynd  &  Susan  Butterfield  ...     28  Apr.   1595 

Henry  Cork  &  Anne  Say  well  ...  ...     21  June  1596 

George  Skidmore  &  Elizabeth  Beeson  ...     13  Oct.    1597 

Edward  Sills  &  Elizabeth  Newman  ...     12  Nov.    „ 

Henry  Garrett  &  Dorothy  Allexander  ...     14  Feb.     „ 

Hugh  Trafford  &  Anne  Walton       ...  ...     30  Jan.    1598 

The  Right  Worshipful!  Mr.  Francis  Moris  & 
the  Right  Honourablethe  Lady  Bridgett 
Dew         ...  ...  ...  ...     22  May  1599 


64         Buckinghamshire  Parish  Registers,      [1599 


William  Lovett  &  Elizabeth  Phillips 

William  Portresse  &  Ellen  Burton... 

Henry  Wells  &  Agnes  Barker 

Christopher  Phillips  &  Agnes  Walton 

Mr.  Robert  Christopher  &  Mrs.  Francis  Har- 

ington 
William  Edmunds  &  Elizabeth  Wells 
Marmaduk  Channer  &  Katharine  Butterfieid 
John  Vernon  &  Solomy  Godansere[?] 
John  Keene  &  Bridget  Lea 
Thomas  Cork  &  Anne  Row 
John  Plumpton  &  Anne  Otavick  [?] 
Thomas  Milwod  &  Anne  Wells       ...  ... 

George  Nicholls  &  Jane  Meade 

Francis  Dell  &  Elizabeth  Fuller     ... 

Edward  Tokefield  &  Christian  Goodwin 

William  Simpson  &  Elizabeth  Huson[?] 

Richard  Bourne  &  Anne  Hay  ward... 

Robert  Weeks  &  Ruth  Dell 

Mr.  John  Tarbrand  &  Marya  Ballam 

Thomas  Adams  &  Mary  Wells 

Henry  Ballam  &  Grace  Boswell     ... 

Lawrence  Fells  &  Polyxena  Nelson 

Richard  Wyatt  &  Joane  Wells 

John  Barnes  &  Jane  Hicks,  w.,  lie. 

George  Blackwell,  of  Bushy,  &  Anne  Moore, 

of  Wendover,  lie.    ... 
Thomas  Butterfieid  &  Anne  Cooke... 
Daniell  Grove  &  Susan  Hill,  lie. 
Richard  Westcoat  &  Francesse  Dell,  lie. 
Joseph  Prince  &  Anne  Tred way     ... 
John  Harman  &  Prudence  Grimsdall 
William  TrafTord  &  Clare  Weare  ., 
Cornelius  Cardy  &  Rebecka  Tredway 
Henry  Harding  &  Mary  Grunwyne 
Simon  Axtill  &  Elizabeth  Padget   ... 
Henry  Padget  &  Mary  Greene 
Thomas  Goa  [?]  &  Venice  Baldwin 
John  Cox  &  Bridget  Dell ... 
Walter  Hobs  &  Jone  Jones 


[-]  Oct. 

1599 

2  June 

1600 

22  June 

1601 

4  Feb. 

» 

4  Feb. 

8  Nov. 

1602 

9  June 

j> 

30  July 

1603 

12  Sep. 

„ 

22  Dec. 

>> 

25  July 

1604 

30  Sep. 

160S 

I  May 

1606 

26  June 

»» 

24  Nov. 

>» 

6  Apr. 

1607 

22  Sep. 

1608 

25  Sep. 

1611 

26  Sep. 

„ 

25  June 

1612 

21  Sep. 

1614 

21  Nov. 

M 

31  Mar. 

I6I9 

4  Oct. 

1622 

13  June 

„ 

22  Dec. 

>» 

4  Dec. 

1623 

4  Feb. 

>» 

23  June 

1624 

I  May 

1626 

24  June 

1627 

23  July 

„ 

23  July 

,, 

7  Apr. 

1629 

24  June 

„ 

II  Nov. 

» 

29  Sep. 

1630 

29  Sep. 

» 

1645]  Chenies  Marriages.  65 

Phillipp    Herbert,  Earle   of  Pembrooke   and 

Mountgomrey.  Lord  Chamberlayne  to 

the    Kings    Maiesty,   was   maried    the 

thirde  day  of  June,  1630,  to  the  Lady 

Anne   Countesse    Douager   of   Dorset, 

which  Lady  was  daughter  and  soleheire 

to  George  Clifford,late  Earle  of  Cumber- 
land   by    his   wife   Margaret    Russell, 

daughter  to  Francis  Russell,  late  Earle 

of  Bedford 
Nicholas  AUcocke  &  Eliz.  Allden,  lie. 
Thomas  Snell  &  Sarah  Amphrey     ... 
John  Sha we  &  Elizabeth  Vernon     ... 
Silvester  Sanders  &  Elizabeth  Trumpet 
Thomas  Lewin  &  Margaret  Mereden 
Launcelot  Rowe  &  Bridget  Sewell... 
Ralph  Dell  &  Ellin  Barnes 
John  Edmonds  &  Mary  Dell 
Thomas  Davy  &  Prudence  Kittrige 
Thomas  Lewis  &  Hannah  Balsome 
Henry  Carter  &  Joanna  Arnoll 
John  Niccolls  &  Anne  Pelton 
Jonathan  Winkfield  &  Jane  Arnold 
Richard  Sanders,  of  Abbots  Langley,  &  Susan 

Rigsbie     ... 
Thomas  Aylard  &  Jone  Smith 
Edward  Turney,  of  Leyton,  &  Marie  Hull,  of 

Hempsted 
Thomas  Bird  &  Susan  Nash 
John  Edlin,  of  Harrow,  &  Martha  Fells 
Francis  Halloman  &  Marg.  Harris 
Thomas  Babb  &  Ephe  Starchy 
Tho.  Hunt,  of  Watford,  &  Marie  Dowie,  w., 

of  Rickmondsworth 
Henry  Monk,  p.  St.  Peters,  Chalfunt,  &  Sarah 

Bray 
John  Nash  &  Briget  Row 
Daniel  Dell  &  Mary  Weedon 
Mordecay  Hewet  &  Francis  Say     ... 
James  Wilson  &  Rebecca  Dell 

Buckinghamshire — IV. 


3  June 

1630 

9  Aug. 

1631 

24  Apr. 

1632 

20  Sep. 

}> 

24  Sep. 

j» 

20  Jan. 

» 

4  Feb. 

}> 

24  Oct. 

1633 

30  Nov, 

1634 

2  Apr. 

1635 

20  Apr. 

1637 

30  Nov. 

j> 

3  Oct. 

1638 

15  Dec. 

1642 

25  Jan. 

1643 

7  Feb. 

j» 

19  Feb. 

» 

23  Apr. 

1644 

10  June 

» 

14  Oct. 

» 

17  Oct. 

» 

I  Nov. 

)» 

16  Feb. 

» 

2  Oct. 

1645 

9  Oct. 

»> 

18  Nov. 

)i 

30  Nov. 

>i 

66  Buckinghamshire  Parish  Registers.      [1646 


Henry  Harding  &  Mary  Pratt 

Rich.  Graine  &  Eliz.  Browne 

Thomas  Bampton  &  Sarah  Weedon,  of  Rick- 

mondsworth,  by  certificate  ... 
John    Fern,    of   Pinnor,    &   Mary   Davis   of 

Watford  ... 
Nathan  Child  &  Martha  Hill  (or  Chill) 
Thomas  Smeth  &  Ellsebeth  Fuller... 
Thomas  Hardy  &  Ellsebeth  Danes 
Nathaniall  Ball  &  Mary  Child 
Georg  Ball  &  Elizabeth  Alley 
William  Cook  &  Mary  Butterfield,  lie. 
John  East  &  Mary  Seabrook,  lie.     ... 
Thomas  Lovett  &  Mary  Higgs,  lie. 
John  Page  &  Elizabeth  Row 
John  Temple  &  Elizabeth  Willson... 
William  Stadams  &  Jane  Plater      ... 
Thomas  Watts  &  Mary  Tophil 
George  Rivers  &  Elizabeth  Potter...* 
Thomas  Rogers  &  Rebecca  Neal    ... 
Steven  Hall  &  Jane  Waistcoat 
William  Haden  &  Anne  Farrow     ... 
Geophry  Miles  &  Ellen  Symson 
George  Woodfine  &  Susanna  Roe  ... 
James  Hart  &  Mary  Hart 
Mr.  John  Berisford  &  Mrs.  Anne  Amsdale    ... 
John  Pillgrim  &  Martha  Arnold      ... 
Mr.     Wm.     Burrough     &     Mrs.     Elizabeth 

Berisford 
Samuel  Grace  &  Jone  Lewis 
William  Lovet  &  Mary  Hill 


Volume  H. 
Henry  Mores  &  Elizabeth  London 
William  Dell  &  Elizabeth  Stransham 
William  Arnold  &  Sarah  Ball 
Michael  Sanders  &  Elizabeth  Lovett 
Daniel  Bunker  &  Martha  Hart 
Benjamin  Stap  &  Sarah  Turner 
Thomas  May  &  Elizabeth  Arnold  ... 


18  May 

1646 

25  Oct. 

5> 

25  Jan. 

)l 

25  Jan. 

„ 

I  Apr. 

1660 

4  Nov. 

J» 

9  Dec. 

>> 

20  Apr. 

1663 

3  Sep. 

„ 

II  Apr. 

1664 

16  May 

., 

2  June 

>> 

13  June 

,, 

25  May 

1670 

29  Sep. 

„ 

6  July 

I67I 

16  Nov. 

»J 

10  June 

1672 

17  June 

„ 

28  Oct. 

» 

28  Dec. 

1675 

28  May 

1677 

4  Oct. 

>> 

24  Dec. 

30  Sep. 

1678 

3  Oct. 

22  Dec. 

>) 

12  Feb. 

21  Oct. 

1680 

27  Dec. 

„ 

12  Feb. 

1682 

25  Apr. 

1683 

8  Oct. 

1684 

6  Apr. 

1686 

21  Apr. 

1687 

i7o8] 


Chenies  Marriages. 


Thomas  Bradley  &  Hannah  Christmas 

Wm.  Aldridge  &  Elizabeth  Treacher 

Charles  Skidmore  &  Sarah  Child 

David  Burr  &  Susannah  Arnold 

John  Hart  &  Mary  Lovet... 

Joseph  Port  &  Elizabeth  Long 

William  Gurney  &  Elizabeth  Gardiner 

Thomas  Males  &  Jane  Boddington 

Francis  Chapman  &  Anna  Mariah  Arnold    ... 

Steven  Taylor  &  Martha  Arnold     ... 

Charles  Scott  &  Anne  Corn  well 

Robert  Jony  [?]  &  Elizabeth  Stadham 

James  Abbot  &  Susannah  Woodfind 

John  Taylour  &  Mary  Taylour 

Alexander   Johnson   &    Mary   Sear,   both   of 

Watford  ... 
John  Redman  &  Marg.  Port 
John  Cook  [?]  of  Chalfont  St.  Giles,  &  Ruth 

Cannon,  of  Chenies 
Bartholomew  Gravener   [?]  &  Susanna  Lud- 

gall,  servants 
John  Sermon  &  Martha  Arnold 
James  Winfield  &  Mary  Allen 
George  Arnold  &  Deborah  Wyatt  ... 
Thomas  Child,  farmer,  &  Elizabeth  Port 
Robert  Males,  collar  maker,  &  Rebecca  Bell 
[ ]    Tayler,   of  Chesham,    &   Prudence 

Prince,  of  Flanden  .. .  ... 

Anthony  Kent,  of  Watford,  &  Rebecca  Tayler, 

of  Chenis... 
Wm.  Goodman,  of  Flanden,  &  Mary  Farrow, 

of  Chenis... 
Thomas  Johnson,  of  Chenis,  &  Lucy  East,  of 

Chalfont  ... 
Thomas  South,    of    Chesham,    &    Elizabeth 

Farrow,  of  Chenis  ... 
Thomas  Pierce,  of  Chesham,  &  Sarah  Gates 
John  Richardson  &  Sarah  Stap 
Nathaniel  Puttenham,  of  Chesham,  &  Phebe 

Hunt 


67 

16  Sep.   1688 
24  Sep.     „ 

22  May  1689 
29  Sep.     „ 

10  Oct.     „ 

16  Apr.   169 1 

8  Oct.     „ 
29  Oct.   1692 
24  Jan.     „ 

23  Feb.     „ 

11  May  1695 

9  Nov.  1696 
3  Nov.  1698 

29  Jan.      „ 

6  Nov.  1699 

2  Apr.   1700 

5  Dec.    „ 

22  Apr.  1701 

6  Apr.  1702 
19  Apr.     „ 
10  Sep.     „ 
22  Apr.  1703 

30  Oct.     „ 

22  July    1705 
5  Oct.     „ 

3  Feb.     „ 

21  June  1706 

30  Sep.    1707 
27  Oct.     „ 
14  Oct.   1708 

17  Jan.     „ 
F  2 


68 


Buckinghamshire  Parish  Registers.     [1709 


John  Hibbet  &  Dorothy  Bradley    ... 

Mathew  Cannon  &  Mary  Hern 

Wm.  Shepherd  &  Elizabeth  Mayo... 

John  Smith  &  Ann  Weeden 

John   Bagshott    &    Elizabeth    Edmonds, 

Fullmer   ... 
Jeremy  Puddeford  &  Margaret  Seagrave 
John  Gould  &  Marthar  Burr 
Benjamin  Stap  &  Susannah  Mayo  ... 
Henry  Ford  &  Ann  Lewen 
Nathaniel  Grover  &  Mary  Scott     .. 
Jeremy  Puddeford  &  Mary  Webb  ... 
William  How  &  Ann  Rosman 
Mr.  Thomas  White  &  his  wife 
William  Timberlack  &  Ann  Nash  [?] 
Joseph  Austen  &  Sarah  Hendon 
William  Bedford  &  Elizabeth  Dyer 
Richard  Mansel  &  Mary  Winfield  ... 
John  Barber  &  Elizabeth  Haws 
Thomas  Mayo  &  EHzabeth  Restel ... 
David  &  Deborah  Bur 
*Thomas  Cuton  [?]  &  EHzabeth  Steeppel 
Henry  Ford  &  Rebecca  Howell 
Thomas  Dean  &  Ann  Bure 
John  Balden  &  Mary  Cannon 
Edward  Costour  &  Sarah  Bennet   ... 
Charles  Scot  &  Mary  Stonel 
Thomas  Goodman  &  Sarah  Bure    ... 
Joseph  Parker  &  Susannah  Quin     ... 
John  Johnson  &  Judith  Kine 
Ralph  Stidmore  &  Elizabeth  Tomlin 
Thomas  Johnson  &  Phoebe  South  ... 
Ralph  Scudimore  &  Sarah  Geary    ... 
John  Richardson  &  Hannah  Heme 
Henry  Winchester  &  Martha  Timberlack 
Daniel  Staines  &  Ann  Arnol 
Thomas  Burgen  &  Martha  Simson... 
Richard  May  &  Elizabeth  ArnoU    ... 


of 


4  Oct. 

2  Oct. 
16  Jan. 

8  Oct, 

22  June 

3  Oct. 
10  Nov. 

23  Sep. 

26  Oct. 
I  Sep. 
3  Oct. 

20  Feb. 
13  Nov. 
[no  date] 

7  Oct. 
I  Nov. 

27  Dec. 

13  Apr. 

5  Aug. 
16  Dec. 

22  Apr. 

16  June 

17  Feb. 
25  Sep. 

23  Oct. 
I  Nov. 

31  Dec. 
5  Oct. 
25  Nov. 
[no  date] 
30  Sep. 

8  Aug. 

14  Sep. 
[no  date] 

21  Dec. 
5  Feb. 

30  Sep. 


1709 
1710 
1712 
1713 

1715 


1717 
1718 
-.719 

1720 
1722 
1724 
1725 


1726 
1727 

1728 


1729 

j> 
1730 

j> 
1734 

1735 
1736 

1739 

>> 

1740 

>> 
1 741 


•It  appears  probable  from  the  Baptism  Register  that  the  name  was  Newton, 


i76i] 


Chenies  Marriages. 


69 


George  South  &  Sarah  Wilson 
William  Forster  &  Alice  CHsin  [?] 
Joseph  Reed  &  Martha  Groom 
James  Strikes  &  Ann  Stap 
Benjamin  Harding  &  Sarah  Gubbings 
Benjamin  Stap  &  Laetitia  Brister    ... 
John  Dancer  &  Ruth  Anthony 
facob  Brister  &  Mary  Stonnil 
Thomas  Johnson  &  Mary  Puddefoot 
John  Bisson  [?  Beeson]  &  Elizabeth  Smith 
Francis  Wells  &  Mary  Bedford 
Richard  Gabry  &  Sarah  Wheelbery 
Thomas  Blackwell  &  Sarah  Austin 
Samuel  Harding  &  Judith  Johnson 
Thomas  Baldwin  &  Susanna  Newton,  both  of 
Cheneys  ... 


15  Oct.   1741 
25  May  1747 
29  Sep.   1748 
13  Nov.    „ 
25  Nov.    „ 
15  May 


of 


Volume  III. 

James     Richardson,     of    Rickmansworth, 
Rebecca  Bates,  of  Chenies 

John   Lewin,  of  Sarratt,  &  Esther  Bates, 
Chenies    ... 

Benjamin    Tant     &     Mary     Fryer,    both    of 
Chenies    ... 

Daniel  Baldwin  &  Martha  Wheeler 

Samuel  Austin,  w.,  &  Eleanor  Pratt,  lie. 

William  Baldwin  &  Mary  Pratt      ... 

John  Lewis,  of  Chesham,  &  Elizabeth  Doddjic. 

Joseph  Rogers  &  Elizabeth  Scott    ... 

Austin  Bryant  &  Mary  Evans 

Benjamin  Green,  of  Rickmansworth,  &  Eliz- 
abeth Bedford 

Thomas  Newton,  of  Chenies,  &  Sarah  Munden, 
of  Flaunden, /ic.     ... 

Thomas  Rogers  &  Elizabeth  Newton 

Josiah  Saunders  &  Elizabeth  Stap  ... 

John  Hawkins  &  Elizabeth  Clifton... 

George  Cooper  &  Elizabeth  Twitchell 

Robert  Butler  &  EUzabeth  Aldridge 

Adam  Bryant  &  Scholastica  Pearce 


1749 


30  Sep. 
2  Oct.     „ 

II  Oct,     „ 

31  Dec.    „ 
29  Sep.   1750 

I  Sep.   1 75 1 
8  Sep.     „ 
23  Aug.  1752 

14  Jan.    1754 


3  Nov.  1754 
ID  Nov.    „ 

17  Nov.    „ 

12  Apr.  1755 
5  May     „ 

22  Dec.     „ 

23  Feb.  1756 
25  July     „ 
16  Aug.    „ 

13  Oct.  „ 

13  May  1757 
13  Oct.  „ 

25  Dec.  „ 
10  Dec.  1759 
10  Nov.  1760 
30  Dec.  ,, 

26  Jan. 


1 761 


70  Buckinghamshire  Parish  Registers.      [1761 

William   Catlin,    of  Bovindon,   &    Susannah 

Grace       ...             ...             ...             ...  30  Dec.  1761 

Joseph  Rogers  &  Elizabeth  Bray    ...             ...  16  Apr.  1762 

John  Hill,  of  Hatfield,  &  Mary  Bryant         ...  17  Apr.     „ 

Charles  Scott  &  Mary  Shepard,  lie.                ...  7  Sep.     „ 

Nathaniel  Birch  &  Hannah  Weedon             ...  20  Oct.    1763 

Edward  Rolls  &  Elizabeth  Reading               ...  21  Oct.    1764 
James  Whittingstall,  of  Bushy,  &  Jane  Austin, 

with  consent  of  parents, /«c.  ...             ...  9  Nov.    „ 

Richard  Clark  &  Frances  Brill        ...             ...  21  Jan.    1765 

Thomas   Batchelor,   of    Hawridge,   &  Sarah 

Dodd,  with  consent  of  parents, /tV.     ...  10  Apr.   1766 

Edward  Stone,  of  Ryslip,  &  Susannah  Shepard  21  Aug.    „ 
Charles  Stevens  &  Mary  Dodd,  with  consent 

of  parents,  lie.         ...             ...             ...  26  Oct.     „ 

William  Sinfield,  of  Rickmansworth,  &  Eliza 

Maria  Andrews,  lie.               ...             ...  4  Feb.  1767 

John  Hooker  &  Sarah  Evans          ...             ...  24  Feb.     „ 

William  Ford  &  Martha  Bedford    ...             ...  14  May    „ 

William  Briant  &  Elizabeth  Randall*            ...  22  July     „ 
Benjamin  Lucas,  of  Rickmansworth,  &  Rebekah 

Gates,  with  consent  of  parents, /tc 19  Aug.    „ 

Thomas  Swannell,  of  Rickmansworth,  &  Ann 

Simpson  ...             ...             ...             ...  12  Oct.     „ 

James  Cannon  &  Mary  Boarder      ...             ...  13  Oct.     ,, 

Thomas  Garner  &  Sarah  Eells        ...             ...  20  Oct.     „ 

Thomas   Temple,  of  Amersham,   &    Martha 

Winchester, /tc.       ...             ..              ...  24  Dec.    „ 

William  Evans  &  Elizabeth  Grover              ...  9  Apr.  1768 

William  Woodward  &  Elizabeth  Brister       ...  29  Dec.     „ 
Henry  Harding,  of  Chesham,  &  Alice  Barrat, 

lie.             ...             ...             ...             ...  I  Jan.    1769 

Henry  Payne  &  Sarah  Adams         ...             ...  23  Jan.     „ 

John  Pratt,  of  Rickmersworth,&  Ann  Evans, /«V.  22  Mar.    „ 
Morgan  Jones,  of  Hemel  Hempsted,  &  Sarah 

Davis,  lie.                ...             ...             ...  18  May    „ 

Jonathan  Beck  &  Elizabeth  Chalcraft            ...  11  June    „ 

•  After  this  date  the  parties  are  invariably  of  Ciienies  unless 
otherwise  stated. 


1779] 


Chenies  Marriages. 


71 


James  Ford  &  Sarah  Bedford 

Henry  Smith  &  Ann  Calcraft 

John  Surman  &  Hanah  Body 

Joseph  Kentish  &  Hanah  Smith 

George    South,    p.    St.    Stephen's,    &    Eliz. 

Redman   ... 
John  Robinson  &  Ehzabeth  Franklin 
William  Fitkin  &  Hannah  Ayley    ... 
John  Shepard  &  Sarah  Green 
James  Channer,  of  Ivinghoe,  &  Frances  Dodd, 

lie 

Francis  Chapell,  of  Rickmansworth,  &  Mary 

Weedon   ... 
Thomas  Stay  ley,  &  Abitha  Baldwin 
Robert  Reed  &  Alice  Howe 
James    Evans,   of  Bovingdon,    &    Elizabeth 

Shepard    ... 
David  Baldwin  &  Ann  Bryant 
Pardo  Green,  of  Chesham,  &  Hannah  Chal- 

craft 
James  Hughes  &  Hesther  Reed 
John  Munn,  of  Sandridge,  &  Maria  Davis,  lie. 
William  Winchester  &  Ehzabeth  Ashby 
William  Evans  &  Mary  Redman    ... 
Thomas  Shepard  &  Ann  Williams  ... 
James  Foster  &  Mary  Ray 
Daniel  Axtell,  of  Bovmgdon,  &  Ann  Ay  res  ... 
William  Brown  &  Sarah  Austin     ... 
Samuel  Price  &  Ann  Austin 
Ralph  Skidmore  &  Ann  Harding    ... 
John  Dell  &  Elizabeth  Grant,  lie.  ... 
John  Plownan,  of  Rickmansworth,  &  Sarah 

Kentish    ... 
Revd.  Rees  Price,  of  Chalfont  St.  Giles,  Bucks, 

&  Mary  Body,  lie.  ... 
Henry    Bunn,    of   Rickmansworth,  &   Mary 

Hill  

Thomas  Rolls  &  Maria  Eames 
William  Edin  &  Sarah  Gadbery     ... 
Thomas  Kentish  &  Elizabeth  Millow 


13  July 

1769 

7  Dec. 

>» 

18  Apr. 

1770 

I  Nov. 

>) 

29  Feb. 

1772 

II  June 

>i 

12  Oct. 

» 

31  Dec. 

)) 

8  Nov. 

1773 

1 9  Dec. 

„ 

5  Feb. 

1774 

14  Feb. 

}f 

4  Dec. 

» 

9  Apr. 

1775 

18  Sep. 

}i 

18  Dec. 

» 

13  June 

1776 

II  Oct. 

>» 

27  Nov. 

>> 

9  Sep. 

1777 

29  Sep. 

ij 

22  Nov. 

» 

31  Jan. 

1778 

21  Feb. 

» 

18  May 

» 

15  Dec. 

» 

I  July 

1779 

7  July 

M 

13  Sep. 

tt 

II  Oct. 

» 

13  Oct. 

tt 

28  Oct. 

U 

72 


Buckinghamshire  Parish  Registers.     [1780 


James  Body  &  Ann  Keene,  lie. 

Francis  Fisher,  Bovington,  Herts,  w.,  &  Alice 

Ay  res 
John  Colins  &  Sarah  Blackwell 
John  Birch,  of  Sarratt,  Herts,  &  Ann  Rogers 
WilHam  Austin,  of  Hempstead,  &  Mary  Giles 
Samuel  Austin,  w.,  &  Eunice  Sharp 
John  Beeson,  w.,  &  Elizabeth  Beeson 
John  Bowler  &  Eliz.  Skidmore 
James  Body,  w.,  &  Martha  Deely,  lie. 
John  Wells,  w.,  &  Mary  Steel,  w.,  lie. 
John  Wise  &  Abigail  Radwell 
John  Beeson  &  Mariah  Baldwin     ... 
William  Baldwin,  of  Hillingdon,  &  Ann  Ashby 
Thomas  Eley  Jones  &  Martha  Baldwin 
John  Woods,  of  Rickmansworth,  &  Hannah 

Janes 
Francis  Sheed  &  Alice  Fisher,  w.   ... 
Charles  Channer,of  Chesham,  &  Frances  Lewis 
William  Cattling  &  Maria  Ashby  ... 
John  Stratford  &  Mary  Arnold 
James  Dancer,  p.  of  St.    Andrew,    Holborn, 

Middlesex,  &  Fanny  Dodd,  lie. 
John  Salter,  of  the  hamlett  of  Hammersmith, 

p.  Fulham,  &  Maria  Davis,  lie. 
Edward  Green  &  Elizabeth  Kentish 
Timothy  Costard  &  Mary  Adams    ... 
William    Ebethite,   of   Hemel    Hempsted,   & 

Frances  Beeson 
John    Talbot,   p.   St.   Sepulchre,   London,   & 

Charlotte  Dell, /ic... 
James  Priest,  of  Chesham,  &  Elisabeth  Smith 
Joseph  Baldwin  &  Mary  Cooper 
William    Ayres,   of    Chalfont    St.    Giles,    & 

Martha  Wallington 
William  Darvei,of  Rickmersworth,&  Elisabeth 

Costard    ... 
Robt.  Lovat,  of  Watford,  &  Anne  Millar 
James  Blake  &  Mary  Shepherd,  lie. 
Richard  Reed,  w.,  &  Sarah  Clarke ... 


1782 


1783 


I  Mar.  1780 

25  Aug.    „ 
9  Sep.     „ 
12  Oct.     „ 
30  June  1781 

20  Oct.     „ 
9  Feb. 

10  Feb. 
19  June 

18  Oct. 

19  Oct. 
27  Nov.    ,, 

1  Aug.  1784 

8  Feb.   1785 

19  Sep.      „ 
7  Feb.  1786 

2  May     „ 
7  May     „ 

5  Jan.    1787 

11  Sep.     „ 

18  Oct.     „ 
25  May  1788 
27  Apr.     „ 

12  May     „ 

II  Oct.  „ 
29  Oct.  „ 
II   May  1789 

27  Oct.     „ 

9  Jan.    1790 
I  Feb.     „ 

22  Apr.     „ 

21  Aug.    „ 


1797]  Chenies  Marriages.  73 

George  Parker  &  Sarah  Gort 

James  Briant,  of  Chenies,  &  Sarah  Cannon,  of 

Chesham  ... 
William  Keary  &  Sarah  Baldwin    ... 
John  Bates,  w.,  of  Ivinghoe,  &  Sarah  Channer, 

lie. 
William  Moody,  w.,  &  Eliz.  Dell,  w. 
Thomas  Peper  &  Mary  Hookham  ... 
James    Bovingdon,   of    Bovingdon,    &    Mary 

Surman,  lie. 
Joseph  Abbey  &  Ann  Baldwin 
Joseph  Brown,  of  Chenies,  &  Anne  Winfield, 

of  Lea 
Sir  David  Williams,  Bart.,  &  Sarah  Sophia 

Stanley     ... 
Henry  Paine  &  Elizabeth  Beck 
John  Warren  &  Anne  Dean 
George  Wyers  &  Martha  Temple    ... 
John  Brown  &  Elizabeth  Beeson     ... 
John  Beeson  &  Sarah  Shepherd 
Peter  Theodore  Shaw  &  Maria  Thornton,  with 

consent  of  parents, //c, 
John  Fellows  &  Sarah  Paine 
William  Bryant  &  Sarah  Hippert  ... 
Thomas  Kentish,  w.,  &  Anne  Baldwin,  w.    ... 
Samuel  Lines,  of  Rickmansworth,  &|Mary  Roles 
Edward    Plested,  p.    St.  Leonards,  &   Sarah 

Todd,  lie.  ... 
Thomas  Simmons  &  Mary  Wollington 
William   Stratford  &  Deborah  Hooker,  with 

consent  of  parents,  lie. 
Charles  Cordwill  &  Ann  Hippet 
John  Body  &  Sarah  Stone 
Charles  Slipper,  p.  St.  Marylebone,  Middlesex, 

&  Elizabeth  Roper 
John  Ashby,  of  Sarrat,  &  Martha  Read 
Thomas  Pye  &  Sarah  Marks 
Job  Bovington  &  Anne  Chambers  ... 
Joseph  Wallington,  w.,  &  Alice  Blackwell     ... 
William  Beeson  &  Mary  Marks 


20  June 

1791 

7  Aug. 

1792 

15  Oct. 

» 

II  Jan. 

1793 

12  Feb. 

5> 

10  Sep. 

»» 

8  Oct. 

>> 

17  Oct. 

» 

14  Nov. 

)) 

10  June 

1794 

21  July 

)> 

23  July 

»> 

8  Oct. 

>> 

II  Oct. 

22  Jan. 

1795 

22  Apr. 

» 

II  Oct. 

)> 

25  Oct. 

» 

14  Nov. 

»> 

16  Jan. 

1796 

21  Apr. 

>> 

18  June 

" 

25  Aug. 

>> 

31  Oct. 

>1 

17  Nov. 

5» 

10  Apr. 

1797 

17  Apr. 

>> 

28  Sep. 

*> 

21  Oct. 

J, 

7  Dec. 

>> 

23  Dec. 

it 

74 


Buckinghamshire  Parish  Registers.     [1798 


Thomas  Hatch  &  Frances  Roles    ... 
Edward  Master,  of  Chenies,  &  Frances  Phillips, 

p.  St.  Martins  in  the  Fields,  lie. 
John  Trapp  and  Elizabeth  Coleman 
William  Burgin  &  Ruth  Dean 
Henry    Harding,   of    Latimers,   &    Elizabeth 

Hooker,  lie. 
William  Beeson  &  Elizabeth  Brown 
William  Briant  &  Mary  Collins      ... 
Francis  Humphrey  &  Elizabeth  Robson 
Benjamin  Tovey  &  Sarah  Beck 
John  South  &  Elizabeth  Bennet 
Richard  Elliott,  of  Chesham,  &  Sarah  Boughton, 

lie. 
Samuel  Salter,  of  Watford,  &  Sarah  Davis,  lie. 
Joseph  Abbey  &  Sarah  Shepherd    ... 
Moses  Terry  &  Sarah  Collins 
Thomas  Verney  &  Sophia  Sams     ... 
James  Pood  &  Sarah  Lovet 
James  Body  &  Elizabeth  Clarke,  lie.  .  . 

Edward  Bull  &  Sarah  Carey 
Thomas  Cripps  &  Martha  Skidmore,  lie. 

William  Smith  &  Mary  Briant,  w. ... 

Thomas  Hippett,  w.,  &  Elizabeth  Moody,  w., 
of  High  Wycombe 

William  Farnborough,  of  Rickmansworth,  & 
Anne  Cooper 

Alexander  Inwood  &  EUzabeth  Johnson 

James  Newton  &  Hannah  Baldwin 

John  Warren  &  EUzabeth  Goodman 

Mark  White  &  Maria  Blake,  lie.     ... 

Thomas  Darvill,  of  Kings  Langley,  &  Anne 
Latham    ... 

George  Simmons  &  Hannah  Warrington 

Nathaniel  Edmunds,  w.,  &  Elizabeth  King,  w. 

William    Geary,    of    Flandon,    &    Charlotte 
Holiferr,  w.,  of  Bovingdon   ... 

John    Jordan,    of    Chipperfield,    &    Rebecca 
Kentish,  lie. 

William  Floyd,  w.,  &  Deborah  Shatford,  w.... 


15  Mar.  1798 


7  July 

» 

14  July 

>> 

26  Oct. 

if 

9  Jan. 

1799 

13  May 

)i 

3  Aug. 

» 

21  Oct. 

» 

30  Nov. 

»j 

25  Feb. 

1800 

31  Mar. 

» 

22  May 

>» 

18  Dec. 

>> 

10  Jan. 

1801 

15  Oct. 

j> 

4  Nov. 

» 

5  Nov. 

»> 

8  Nov. 

,, 

13  Jan. 

1802 

24  July 

» 

14  Aug. 

if 

II  Nov. 

>> 

7  July 

1803 

II  Oct. 

)) 

14  Dec. 

>> 

4  Jan. 

1804 

4  Jan. 

»> 

2  Feb. 

„ 

2  Apr. 

it 

30  Apr. 

1804 

18  May 

a 

2  Sep. 

» 

i8o9] 


Chenies  Marriages. 


75 


both 


Francis  Beeson  &  Martha  Pratt,  of  Rickmans- 

worth 
James  Parkins,  of  Ivinghoe,  &  Elizabeth  Reed 
James  Quelch  &  Hannah  Read 
Joseph  Kempster  &  Mary  Batchelor, 

Chesham... 
Thomas  Floyd  &  Ledia  Winchester 
Joshua  Morris  &  Anne  Stevens 
Winslow  Morton  &  Bridget  Thomas 
Daniel  Axtel  &  Mary  Wright,  w.    ... 
James  Collins  &  Sarah  Bowdin 
Henry  Meade  &  Martha  Staley 
William    Pierce  &  Elizabeth  Paine,  both 

Rickmansworth 
Thomas  Bolton  &  Anne  Collins 
Thomas  Gristwood  &  Mary  Reed    .. 
Richard  Dorset  &  Elizabeth  Heden 
Joseph  Edward  &  Bethia  South 
Richard  Floyd  &  Elizabeth  Channer 
Francis    Evilthrift,     of    Rickmansworth, 

Elizabeth  Stevenson,  of  Kings  Langley 
Thomas  Tacey  &  Phebe  Green 
'^James  Hester  &  Maria  Kentish     ... 
Jonathan  Wallington  &  Lydia  Hester 
*James  Hester  &  Maria  Kentish     ... 
George  Chapman  &  Sarah  Colman... 
William  Chidwick  &  Sarah  Higgins 
Richard  Taylor  &  Rebecca  Cooper 


Volume   IV. 
William  Ayres  &  Elizabeth  Wilsden 
John  Miles  &  Mary  Impey 
William  Hone  &  Sarah  Woodwards 
Thomas  Judge  &  Elizabeth  Dosset,  w. 


...   7 

Oct. 

1804 

jed   9 

Oct. 

5J 

...   28 

Oct. 

» 

of 

-   5 

Nov. 

„ 

...   20 

Jan. 

1805 

...   28 

Jan. 

J> 

...   II 

June 

» 

-   3 

Sep. 

>» 

...   7 

Dec. 

„ 

...  24 

Dec. 

» 

of 

I 

June 

1806 

...  18 

Oct. 

„ 

...  25 

Oct. 

J> 

I 

Nov. 

>» 

...  30 

Mar. 

1807 

2 

Aug. 

)) 

& 

ley  12 

Oct. 

}) 

...  17 

Oct. 

)i 

...  18  Oct. 

»> 

...  18  Oct. 

it 

...  22 

Oct. 

Jf 

...   9 

Nov. 

l> 

...  23 

Feb. 

1808 

...  13 

Oct. 

>> 

...  20 

Apr. 

1809 

...  21 

Apr. 

» 

...  10 

Dec. 

1i 

...  19 

Dec. 

t} 

*  It  appears  that  there  were  the  two  marriages,  Hester  &  Kentish,  as 
entered,  18  Oct.  and  22  Oct.,  1807.  The  names  in  the  Register  are 
entered  as  printed,  but  below  is  the  mark  *  of  James  Hester,  and  the 
mark  *  of  Lydia  Kentish.  But  it  is  to  be  noticed  that  Lydia  Hester 
was  married  on  the  same  day  and  there  may  have  been  some  confusion 
of  names. 


76        Buckinghamshire  Parish  Registers.        [18 10 

James  Morton  &  Susanna  Channer  ...  10  Feb.  1810 

William  Jones  &  Diana  Swannell    ...  ..,  27  Feb.  „ 

William  Bolton  &  Lidea  Green       ...  ...  28  Sep.  „ 

Daniel  Worrel  &  Sarah  Beeson       ...  ...  13  Oct.  „ 

Samuel  Kentish  &  Mary  Wise         ...  ...  23  Oct.  ,, 

James  Evans,  of  Flandon,  &  Mary  Thomas  ...  15  Nov.  „ 
William  Norris,  of  North   Church,  Herts,  & 

Maria  Stone  ...  ...  ...  10  Jan.  iSii 

Matthew  Young  &  Elizabeth  Bastin  ...  19  Feb.  „ 

Moses  Tilbery  &  Rachael  Keene    ...  ...  13  June  „ 

Daniel  Bryant  &  Elizabeth  Jordan  ...  ...  24  June  „ 

Joseph  Reed  &  Susanna  Bastin       ...  ...  14  Sep.  „ 

Francis    Tompkins,    of    Newton    Longfield, 

Bucks,  &  Mary  Line,  lie.      ...  ...  14  Dec.  1812 


Volume  V. 

George  Winchester  &  Martha  Latham  ...  23  Feb.  1813 

James  Styles  &  Elizabeth  Plumberidge         ...  25  July     „ 
George   Dickinson,   of    Abbots    Langley,    & 

&  Hannah  Bull,  lie.  ...  ...  31   Dec.     „ 

John  Grover  &  Maria  Skidmore      ...  ...  21   May  1814 

John  Cooper,  of  Ruislip,  &  Amelia  Baldwin...  20  Aug.    „ 
Charles  Ester  &  Sophia  Kentish     ...             ...       3  Dec.     „ 

William  Tucker  &  Sarah  Picton     ...  ...  23  Dec.     „ 

John  Hutchinson  &  Charlotte  Climpson        ...  27  Mar.  1815 
Jonathan   Bastin,    of    Chesham,    &    Rebecca 

Peppet,  lie.  ...  ...  ...  19  July     „ 

Charles  Barnett  &  Mary  Gibs,  of  Chesham  ...  19  Feb.  1816 
James  Hutchinson  &  Ann  Bastin    ...             ...       2  Aug.  1817 

Thomas    Lacey,    of    Hitchindon,    &    Lydia 

Humphrey,  lie.        ...  ...  ...       3  Dec.  1818 

Daniel  Brown  &  Mary  Picton         ...  ...  17  Oct.    181 9 

Jeremiah  Kentish,  w.,  &  Jane  Sedwell  ...  19  Oct.     „ 

Henry    Hayward,   of    Watlington,    &    Anne 

Dodd,lie....  ...  ...  ...  27  Dec.     „ 

James  Miles  &  Anne  Impey  ...  ...       5  Apr.    1820 

Henry  Brown  &  Mary  Crutch         ...  ...  21  May    „ 

William  Chipps  &  Elizabeth  Bryant  ...       i  Oct.     „ 

Daniel  King  &  Sarah  Edmunds      ...  ...  20  Dec.     „ 

Samuel  Bull  &  Rebecca  Channer    ...  ...  15  Oct.   1821 


i829] 


Chenies  Marriages. 


77 


William  Hardin  &  Ann  Picton 

Edward  Baldwin  &  Anne  Johnson  ... 

Edward  Cobb,  of  Hitchin,  &  Mary  Rayner,  lie. 

James  Bastin  &  Laetitia  Warren     ... 

Thomas  Woodstock  &  Susannah  Cripps 

George  Baldwin  &  Mary  Ann  Atkins 

Robert  Miles  &  Jane  Impey 

Samuel  Grace  &  Sarah  Beeson 

Thomas  Davis  &  Rebecca  Bastin  ... 

Wm.  Harris  &  Sarah  Bastin 

Joseph  Crutchfield  &  Sarah  Crisp  ... 

William  Brown  &  Ruth  Simmonds 

James  Woodbridge  &  Maria  Smith 

John  Harris  &  Sarah  Harrington,  lie. 

John  Putnam  &  Elizabeth  Goodchild 

William  Jordan  &  Ruth  Wallington 

James  Culvas,  w.,  &  Ann  Thorn     ... 

Joseph  Baldwin  &  Phoebe  Baker     ... 

William  Lewis  &  Anne  Davis,  w.,  lie. 

Matthew  Young,  w.,  &  Sarah  Catling 

Joseph  Smith  &  Sarah  Beeson 

James  Simmonds,  of  Rickmansworth,  &  Eliza 

Meads 
Henry  Hutchison  &  Rachael  Birch 
James  Paradine  &  Susan  Vaughan  ... 
William  Lonnon,  w.,    of  Rickmansworth,   & 

Susan  Body,  w.,  lie. 
Thomas  Body  &  Elizabeth  Stevens 
Wm.Wallington&  Charlotte  Wiltshire,  of  Sarratt 
Richard  Simmonds  &  Martha  Simmonds 
Henry  Jones,  of  High  Wycombe,  &  Elizabeth 

Maria  Mayo 
Daniel  Glenister  &  Eliza  Beeson    ... 
George   Wright,   of  Beaconsfield,   &    Fanny 

Wiltshire... 
Samuel  Armstrong  &  Mary  Quelch 
William  Baker  &  Amelia  Taylor    ... 
John  Collins  &  Mary  Morris 
Edward  Grace,  of  Rickmansworth,  &  Joanna 

Rackley    ... 


4  Nov. 
II  Feb. 
22  Apr. 

28  Apr. 

29  Apr. 
31  Aug. 
22  Sep. 
26  Oct. 
19  Jan. 

16  Mar. 
8  Apr. 

8  June 
2  Feb. 

26  May 
13  June 

7  Nov. 
24  Jan. 

7  Feb. 
10  Mar. 

27  June 
24  Nov. 

5  June 

28  June 

24  Dec. 

21  Sep. 

29  Jan. 
2  Feb. 

9  Feb. 

17  Mar. 

8  Apr. 

19  Apr. 
29  June 

25  Dec. 
10  Jan. 

7  Feb. 


1821 
1822 


1823 


1824 


1825 


1826 


1827 
1828 


1829 


78        Buckinghamshire  Parish  Registers.  [1829-36 


Joseph  Bastin  &  Sarah  Hooker 

Joseph  Dorrell,  of  Chesham,  &  Ann  Rackley 

William  Beeson  &  Harriett  Ann  Eggleston,  w 

James  Holden  &  Mary  Pepitt 

George   Warrell  &    Lydia  Jane    Cooper,    of 

Hemel-Hempstead,  lie. 
Joshua  Morris  &  Elizabeth  Colins  ... 
Thomas  White  &  Charlotte  Crutchfield,  lie. 
Joseph  Glennister  &  Sophia  Hester 
James  Harris  &  Sophia  Hester 
Daniel  Beeson  &  Anne  Mariner 
James  Gibbins  &  Charlotte  Johnson 
James  Hobbs  &  Sarah  Cannon,  of  Flaunden 
Josiah  Turner  &  Elizabeth  Miles    ... 
John  Brooks  &  Susannah  Ewington 
George  Beeson  &  Mary  Body 
John  Baker  &  Jane  Saunders 
James  Bryant  &  Sarah  Brown,  w. 
William  Aldridge  &  Elizabeth  Saunders 
William  Beeson  &  Eliza  Styles 
James  Colins  &  Rebecca  Temple    ... 
John  Putman  &  Martha  Turner 
Thomas  Davis  &  Anne  Body,  lie.    ... 
Joseph  Wadkins  &  Saley  Read 
Benjamin  Wallington,  w.,  &  Elizabeth  Wood 

ward 
Thomas  Jonson  &  Elizabeth  Hookham 
William  King  &  Elizabeth  Baker  ... 
Simeon  Gillmore  &  Sarah  Collins  .. 
Robert  Melville,  of  West  Thurrock,  &  Mary 

Ann  Beeson 
James  Hester,  w.,  &  Elizabeth  Green 
Thomas  Chater  &  Ann  Rodes 
James  Brown,   of  St.    Bride's,  &   Eliza  Ann 

Brown 
John  Pain  &  Eliza  Baldwin 
Robert  Worley  &  Anne  Christiana  Eldridge. 
Robert  Hockley  &  Harriet  Kirby 


18  Apr. 

1829 

18  Oct. 

» 

24  Dec. 

M 

I  Aug. 

1830 

27  Apr. 

I83I 

7  May 

»» 

2  June 

J) 

2  July 

2  July 

„ 

28  Oct. 

>> 

19  Mar. 

1832 

28  Mar. 

23  Apr. 

>> 

7  May 

»> 

I  Nov. 

,, 

26  Nov. 

>> 

18  Mar. 

1833 

II  Aug. 

25  Aug. 

>l 

9  Sep. 

>f 

5  Oct. 

>? 

II  Oct. 

» 

8  Feb. 

1834 

6  Apr. 

>» 

4  Oct. 

„ 

26  Oct. 

„ 

10  Nov. 

>» 

24  Dec. 

»> 

29  Jan. 

1835 

8  Aug. 

n 

22  Sep. 

» 

I  Oct. 

» 

20  Aug.  1836 

25  Aug. 

» 

Marriages  at  Chalfont  St.  Giles, 

1584  to   1812. 

Note. — Vol.  I.,  is  written  on  parchment,  (11^  ins.  by  9  ins.,)  and 
bound  with  loose  parchment  covers,  (13  in.  by  10  ins.)  The 
writing  is  neat  and  clear  throughout  the  greater  portion  of  this 
volume. 

Vol.  II.  (14  in.  by  11  ins.),  on  parchment  and  bound  in  vellum 
to  which  are  attached  the  remains  of  two  clasps.  On  the  first 
page  are  inscribed  two  Memoranda  concerning  a  parcel  of 
ground,  &c.  In  parts  the  writing  is  so  faded  as  to  be  scarcely 
legible.  The  leaves  have  been  mutilated  in  three  places.  The 
publications  of  intended  Marriages  and  the  Register  of  Marriages 
have  been  collated  and  discrepancies  noted.  Where  the  word 
"publication"  or  "banns"  appears  it  indicates  that  the  Marriage 
is  not  recorded. 

Vol.  III.  is  on  parchment  and  bound  in  sheepskin,  14  ins. 
by  12  ins.  It  contains  the  Baptisms  and  Burials  from  1750-1801, 
but  only  two  Marriages.  A  note  on  the  fly  leaf  states  that  the 
Marriages  from  1780- 1789  and  from  1790- 1799  were  60  and  48 
respectively.     These  are  recorded  in  the  next  vol. 

Vol.  IV.  is  on  parchment  and  bound  in  sheepskin,  15^  ins. 
by  10  ins.  A  note  on  the  first  page  states  that  this  Marriage 
Register  Book  was  printed  in  London  for  Thos.  Lownds, 
bookseller,  near  Exeter  Exchange. 

These  extracts  have  been  made  by  Mr.  Thos.  Gurney  and 
are  now  printed  under  his  supervision  by  leave  of  Rev.  H.  O. 
Fearnley  Whittingstall,  Rector  of  Chalfont  St.  Giles. 

Volume   I. 


Hy.  Okely  &  Jone  Merde  ... 
John  Jacob  &  Ann  Powell 
Edw.  Bartoun  &  Eliz.  Wheelor 
Thos.  Balgrave  &  Joan  Murren 
Andrew  Arnet  &  Eliz.  Hayle 
Thos.  Skidmore  &  Joan  Babbe 
Robt.  Allen  &  Eliz.  Heywode 


28  May  1584 
30  May    ,, 
30  May     „ 

10  Aug.    „ 
27  Sep.     „ 

11  Oct.     „ 
19  Apr.  1585 


Xpofer  Butterfeilde  &  Margat  Donton  ...     11  Oct. 


8o  Buckinghamshire  Parish  Registers.      [1585 


Edmonde  Redinge  &  Bridget  Murwin 

John  Kibble  &  Eliz.  Ware  ...  ...     23 

Rich.  Shenley  &  Jone  Deverell        ...  ...     30 

John  Murwin  &  Em.  Tredway        ...  ...       6 

John  Osborne  &  Als.  Feild  ...  ...     13 

Francs  Warren  &  Ehz.  Funge        ...  ...       4 

Mr.  Rich.  Cheeke  &  Mrs.  Marget  Gardiner  ...     14 

Robt.  Dunton  &  Marie  Salter 

Robt.  Hollande  &  Annys  Murrin    ...  ...       6 

Hy.  Saunders  &  Marget  Kreswell  ...  ...     16 

Thos.  Redinge  &  Jane  Sebroke 

Wm.  Bodington  &  Jone  Babb 

John  Drayner  &  Ann  Powlter  ...  ...     29 

Hy.  Evered  &  Margett  Babbe         ...  ...     20 

Wm.  Wedon  &  Bridget  Dossett     ...  ...     [— 

Wm.  Newet  &  Bridget  Bodingtonn 

Robt.  Feilde  &  Ann  Sawlter 

Thos.  Redinge  &  Eliz.  Dontonn 

Rowland  White,gent. ,  &  Francs  Godolphen  ,gen. 

Thos.  James  &  Martha  Cheeke 

Geo.  Manfeilde,  gent.,  &  Joan  Smythe 

John  White  &  Eliz.  Burde 

Thos.  Gates  &  Joane  Baylie 

Hy.  Goulde  &  Marie  Becket 

Wm.  Wolman  &  ElUn  Bannyster 

John  Dyche  &  Ann  Babbe 

John  Home  &  Bridget  Wolman 

Jonas  Donton  &  Joan  Higgins 

Thos.  Clarke  &  Joan  Skidmore 

Wm.  White  &  Marget  Mychell       ... 

"  Heare  endethe  the  yeare  1593  and  retornethe 
reason  that  the  leafe  in  the  pay  booke  was  fallen 
place." 
Wm.  Basse  &  Luce  Redinge  ...  ...     15 

John  Wilde  &  Katherine  Redinge  ...  ...       9 

John  Phillips  &  Joan  Osborne         ...  ...     16 

John  Gates  &  Margeri  Over  ...  ...       7 

John  Gyllam  &  Mary  Tharpe  ...  ...     28 

John  Eve  &  Joan  Deacon  ...  ...  ..       3 

Rich.  Iver  &  Thomasin  Donton      ...  ...     29 


1585 


Dec. 
Jan. 
Jan. 

July 
Nov. 
Oct. 
Nov. 
Feb. 
Sep. 
Oct. 
Dec. 
Feb. 
Apr. 
Oct. 

] 

Nov. 

Nov. 

Nov. 

Feb. 

Mar. 

July 

Dec. 

Feb. 

May 

May     „ 

June     „ 

June     „ 

July  „ 
July  „ 
July    „ 

to  1588,  by 
out  of  his 

July  1588 

Sep.  ,, 

Sep.  „ 

Oct.  „ 

Jan.  1593 

June  1594 

Sep.  „ 


1586 


1587 


isSS 
1589 
1590 
1591 


1592 


1593 


1615]         Chalfont  St.  Giles  Marriages. 


Thos.  Bampton  &  Margaret  Harris 

Thos.  Byddle  &  Eliz.  Gates 

John  Osborne  &  Mary  Hawkins 

John  Caton  &  Eliz.  Mor   ... 

Alex.  Hawkins  &  Christian  Weedon 

Rich.  Sawlter  &  Jhoan  Dean 

John  Robinson  &  Margery  Body     ... 

John  Hardynge  &  Sara  Preeste 

Xpofer  Redinge,  of  Farnam  Royall,  &  widow 

Redinge   ... 
Geo.  Cocke  &  Katerine  Price 
Wm.  Churche,   of   Beckansfeilde,   &   Willm. 

Goodricke 
Jonas  Donton  &  Margerie  Last     ... 
Raphe  Sam  &  Jayne  Sendoll 
Roger  Hawks  &  Ann  NicoUs 
Jeromie  West  &  Suzanna  Redinge 
John  Babbe  &  Jayne  Higgins 
Thos.  Segar  &  Ann  Hudnett 
Geo.  Haynes  &  Als.  Palmer 
John  Pooley  &  wyddow  Glide 
Mychaell  Herd  &  Mary  Babbe 
Flevin  Herd  &  Brigett  Donton 
Peeter   Bates,   p'son,  of     Haridge,    &     Jone 

Manfeilde,  w. 
Edw.  Rosse  &  Johan  Osborne 
Thos.  Grimsdale  &  Eliz.  Redinge  ... 
Wm.  Higgins  &  Bridget  Hodson    ... 
Thos.  Bampton  &  Xpian.  Jonson     ... 
John  Brown  &  Eliz.  Donton 
Geo.  Baynes  &  Colleen  [?]  Thorne  ... 
Chrystover  Grymsdall  &  Essebell  Croosser  ... 
Edm.  Neale  &  Ann  Smyth 
Thos.  Body  &  Mary  Buckley 
Jas.  Baker  &  Eliz.  Harding 
Roger  Nash  &  Mary  Harding 
Edm.  Osborne  &  Katherine  Banes... 
Thos.  Russell  &  Alice  Mores 
Robt.  Hill  &  Katherine  Hodson      ... 
Robt.  Keeble  &  Sarah  Deane 

Buckinghamshire — IV. 


21  Oct. 

1594 

4  Dec. 

,, 

9  Dec. 

» 

19  Jan. 

,, 

3  Mar. 

,, 

I  Feb. 

1595 

21  Nov. 

1598 

6  May 

1599 

8  May 

„ 

15  Oct. 

>» 

5  Feb. 

12  Oct. 

1600 

29  Jan. 

»J 

4  July 

1602 

14  Oct. 

55 

22  Nov. 

,, 

24  Jan. 

1603 

17  July 

1604 

2  Aug. 

55 

15  Oct. 

55 

5  Nov. 

" 

28  Jan. 

55 

10  Apr. 

1605 

I  July 

55 

14  July 

„ 

II  May 

1606 

2  June 

55 

7  June 

„ 

7  June 

55 

8  June 

1609 

19  Apr. 

I6I2 

18  Dec. 

I6I4 

13  Feb. 

,, 

28  Aug. 

I6I5 

30  Oct. 

,, 

13  Nov. 

55 

27  Nov. 

,, 

G 

82  Buckinghamshire  Parish  Registers.      [1615 

Jas.  Browne  &  Grace  Caton  ...  ...  11  Dec.  1615 

Wm.  Alden  &  Jane  Craiford  ...  ...  15  Dec.    ,, 

Jerome  Oakly  &  Isabell  Tymberlake  ...       8  Apr.   1616 

Daniel  Gryme  &  Mary  Clarke         ...  ...  10  June     „ 

Thos.  Wiman  &  Katherine  Babb    ...  ...  23  Sep.      „ 

John  Clay  &  Eliz.  Babb    ...  ...  ...  21  Oct.     „ 

Mr.  Humfery  Hanford  &  Mrs.  Ann  White     ..  24  Apr.  1617 

Hy.  Twydy,  esq.,  &  Eliz.  Fleetwood  ...  30  Apr.     „ 

John  Aldin  &  Alice  Pullin  ...  ...  12  May     „ 

Nathanaell  Niccolls  &  Martha  Settle  ...  28  Oct.     „ 

Silvester  Gurney  &  Eliz.  Hull         ...  ...       3  Nov.    „ 

Wm.  Wilkinson  &  Em.  Reding       ...  ...       6  Apr.   1618 

Wm.  Salsbury  &  Anne  Cocke         ...  ...  13  Apr.     „ 

Thos.  Hasting  &  Eliz.  Reading       ...  ...       8  Oct.     „ 

Wm.  Newman  &  Dorcas  Maryeol  ...  ...  23  Nov.    „ 

Wm.  Widmore  &  Christian  Reading  ...  20  Jan.      „ 

John  Harvie  &  Joys  Gill  [?  Hill]     ...  ...  28  Jan.      „ 

Anthony  Kibble  &  Joane  Bodington  ...       i  July    1621 

Geo  Robinson  &  Susann  Higgins   ...  ...  22  June  1622 

John  Thatcher  &  widow  Cocke       ...  ...  13  Sep.     ,, 

Hy.  Cummen  &  Margaret  Woollman  ...  i8  May  1623 

Wm.    Russell    &  Cicely  Redinge,  maryed  at 

London    ...  ...  ...  ...       3  July     ,, 

Francis  Harris  &  Ellen  Woolman,  w.,  maryed 

at  London  ...  ...  ...       3  July     „ 

Hy.  Bampton  &  AUice  Buckley      ...  ...       6  Oct.     „ 

Hy.  Buckley  &  Mary  Fisher  ...  ...       9  Feb.     „ 

Hy.  Sams,  jr.,  &  Eliz.  Reddinge  [Lond.]       ...  21  Oct.    1624 

Roger  Maior,  gent.,  &  Hester  Reddinge,  w.  ...  21  Oct.     „ 

Thos.  Eston  &  Anne  Bowdries,  of  Burnham  23  Dec.     „ 

Arthur  Evered  &  Mary  Bampton    ...  ...  24  Jan.      „ 

Wm.    Readinge,    of    Seare    Greene,   &   Amy 

Readinge...  ...  ...  ...  25  July    1625 

Beniamin    Knowlton,    of    Agmondesham,    & 

Sarah  his  wyfe        ...  ...  ...  30  July     „ 

Rich.  Stanley  &  Hannah  Russell    ...  ...  22  Aug.  1626 

Edw.  Wilson  &  Ester  Moncke        ...  ...       i  Sep.     „ 

Raphe  Redinge  &  Elen  Ditch  ...  ...       7  Oct.     „ 

Daniell  Lay  &  Mary  Hare  ...  ...  31  Mar.  1627 

Geo.  Penckwel  &  Eliz.  Hasey         ...  ...  28  May     „ 


1642]  Chalfont  St.  Giles  Marriages. 


83 


Wm.  Higgens  &  Alice  Smith           ...  ...  i  Oct.  1627 

Wm.  Hurlock  &  Ann  Grimsdale     ...  ...  25  Oct.  ,, 

Rich.  Evered  &  Sarah  Bobe             ...  ...  i  May  1628 

Rich.  Eve  &  Frances  Roche            ...  ...  19  June  „ 

Ralph  Gate  &  Dorothy  Cocke         ...  ...  24  June  ,, 

Francis  Bryan  &  Eliz.  Taylor         ...  ...  24  June  „ 

Ralph  Cocke  &  Johan  Mason           ...  ...  21  Apr.  1629 

Sir    David    Watkins,    K.,    &    Mrs.  Honore 

Fleetwood                ...             ...  ...  21  Jan.  „ 

John  Grimsdale  &  Anne  Skidmore...  ...  27  Apr.  1630 

Wm.  Sallisberry  &  Elisabeth  Stobbs  ...  24  May  „ 

Wm.  Bodinghton  &  Elisabeth  Axtell  ...  27  Sep.  ,, 

John  Horneblowe  &  Jeane  Clee       ...  ...  25  Oct.  ,, 

Wm.  Babbe  &  Eliz.  Salter              ...  ...  23  June  1631 

Thos.  Reading  &  Susan  Salter         ...  ...  27  Oct.  „ 

Rich.  Huchins  &  An  Langley          ...  ...  26  Jan.  „ 

Thos.  Mason  &  Rebekah  Harding  ...  ...  24  Apr.  1632 

Edw.  Russell  &  Susan  Dunton        ...  ...  11   Aug.  „ 

Christopher  Grymsdel  &  Margret  RatcHfFe  ...  30  Oct.  „ 

Jas  Brickell  &  Anne  Goodman        ...  ...  8  Oct.  1633 

Andro    Cock    &    Hannah     [Rebecka  erased] 

Harding  ...             ...             ...  ...  16  July  1634 

Raph  Reding  &  Marie  Cock             ...  ...  ig  July  1635 

Edw.  Baldinge  &  Joane  Benning    ...  ...  25  Apr.  1636 

Peter  Fowler  &  Ann  Redinge          ...  ...  5  May  „ 

Trustrum  Bovingdon  &  Hanna  Grimsdale   ...  3  Oct.  „ 

Job.  Flemming  &  Ann  Bele  ...  13  Oct.  „ 

John  Huckle  &  Susan  Bampton      ...  ...  29  June  1637 

Christopher  Mumford  &  Eliz.  Mumford        ...  17  May  1638 

"  Heer  was  an  oversite," 

Arthur  Body  &  Ann  Nash                ...  ...  15  Jan.  1641 

Geo.  Cocke  &  Sarah  Pressonne       ...  ...  24  June 

John  Chidwick  &  Mary  Nash          ...  ...  28  Sep. 

Winley  Grimsdale  &  EHz.  Write    ...  ...  28  Oct. 

Hugh  Neale  &  Eliz.  Fleming          ...  ...  4  Nov. 

Hy.  Ives  &  Sara  Bartlett...             ...  ...  18  Jan. 

John  Hawes  &  x\nn  Munke             ...  ...  7  Feb. 

Rich.  Franklen  &  Eliz.  Robbinsonne  ...  7  Feb. 

Wm.  Rolfe  &  Suzan  Robbinsonn,  w.  ...  21  Feb. 

Mathew  Wise  &  Sara  Maires           ...  ...  5  July  1642 

G    2 


84  Buckinghamshire  Parish  Registers      [1642 

Nicholas  Dunton  &  Eliz.  Shrimton  ...     20  Sep.    1642 

[The  remaining  i6  leaves  have  been  cut  out] . 


Volume  II. 
John  Sedgewicke  &  Mary  Wooleman  ...     14  Nov.  1653 

Thos.  Pluckwell,  blacksmith,  &  Susan  Browne, 

both  of  Amersham  ...  ...     19  Dec.     „ 

Thos.  Grirasedale,blacksmith,&  Anne  Moncke, 

both  of  Chalfont  St.  Peters  ...  ...     30  Jan.     „ 

John  Ball,  husbandman,  &  Deborah  Mortimer, 

both  of  Little  Missenden      ...  ...       9  Mar.    „ 

Thos.  Boane,  husbandman,  of  Chesham,  &  Jane 

Bartlett,  of  Amersham  ...  ...     13  Mar.    „ 

Edw.  Swift,  cooper,  of   Uxbridge,  &  Hester 

Wyman,  of  Chalfont  St.  Peters  ...     17  Apr.     „ 

Robt.    Bayly,  blacksmith,  &    Sarah    Perrott, 

both  of  Amersham  ...  ...       4  May  1654 

Ralph   Livoinge,  cooper,  of    Stanes,  &   Jane 

JefFes,  of  Langley  ...  ...  ...     12  June     „ 

Nycholas  Kebble  &  Anne  Sanders  ...  ...     24  July      ,, 

John  Spencer  &  Eliz.  Graye,  both  of    East 

Burnham  ...  ...  ...     21   Aug.    „ 

Edw.  Kebble  &  Mary  Evered  ...  ...     13  Nov.    „ 

Francis  Russell  &  Susanne  Downer  ...     23  Jan.      „ 

James  Twithell  &  Eliz.  Wright,  of  Chesham...     23  June  1655 
Edw.  Ives,  of  Chalfont  St.  Peters,  &  Hannah 

Kebble     ...  ...  ...  ...     23  Sep.     „ 

Robt.  Salter  &  Martha  Wooleman  ...  ...     22  Oct.     „ 

Thos.  Cocke  &  Katharine  Pennell  [publication']     [ ]    „ 

Wm.  Wilkinson  &  Mary  Thatcher,  w.  ...       6  May  1656 

Mr.  Samuell  Cradock,  B.D.,  Rector  of  Northe 

Cadbury,  Somersett,  &   Mrs.   Honoria 

Fleetwood  ...  ...  ...     24  June    „ 

Sam.  Axtill,  of  Hemsted,  Herts,  &  Mary  Bor- 

ton,  d.  in  law  of  Wm.  Wilkinson  [pnb- 

lication]      ...  ...  ...  ...      [ ]    „ 

Wm.    Allder,    saijer,    &    EHz.     Tymberlake 

[publication]  ...  ...  ...      [ ]    „ 

John  Hore  &  Marg.  Grimsdall         ...  ...     26  Jan.      „ 

Roger  Dunton  &  Eliz.  Nash  ...  ..       i  Apr.   1657 


1672]  Chalfont  St.  Giles  Marriages. 


8s 


John  Barton,  yoman,  &  Susan  Rogers  ...  27  Apr.  1657 

Mr.    RalTe    Deane   &  Eliz.   Barnardiston,   of 

Harrow-on-the-Hill  [publication]         ...  [ ]    „ 

Abraham   Grimsdall    &    Margreet    Hore,   of 

Radenheedg  [publication]       ...  ...  [ ]   „ 

Anthony  Kibbell  &  Sarah  Lovat,  of  Finchly, 

Midd.        ...  ...  ...  ...  ig  May     „ 

Abraham  Wigenton  &  Eliz.  Sailer  [publication]  [ ]  „ 

Hy.  Bampton  &  Mary  Bodington  [publication]  [ ]   „ 

Ralph  Buckly  &  Eliz.  Nayell,  w.    ...  ...  21   Mar.    „ 

John  Heyyitt  of  Chesam  &  Martha  Francklin  18  Apr.   1658 

Thos.  Evered  &  Mary  Rigessbe,  of  Cheness...  6  May     „ 
Edw.  Herbert,  of  Margaretts,  Westminr.,  & 

Jane  ChishuU,  of  Wickham                  ...  26  May     „ 
Thos.  Reding  &  Margratts  Serrecold             ...  30  Sep.    1661 
John  Grimsdall  &  Sarah  Dosat,  of  Pen  [pub- 
lication]    ...             ...             ...             ...  [ 11658 

Thos.    Ewer  &  Sarah   Longe,    of    Watford 

[publication]  ...  ...  ...  [ ]    „ 

Robt.    Hill,   of  Amasam,    &    Eliz.    Cleaver 

[publication]  ...  ...  ...  [ ] 

Ralph  Deane  &  Marry  Kibble,  w.  ...  27  Dec.  1662 

Francis  Bunby  &  Mary  Kendale     ...  ...  20  July    1665 

Wm.  Groove,  of  Fulmore,  &  Martha  Kibble  4  June  1666 
Ellis  Lloyd,  of  Lincolns  Inn,  &  Eliz.  Rolls, 

of  Lewknor,  Oxon  ...  ...  21  Aug.    „ 

Robt.  Dell  &  Frances  Bass  ...  ...  30  May  1667 

Nicholas  Kibble  &  Ann  Benninge  ...  ...  27  June    „ 

Thos.  Reding  &  Eliz.  Hawkes         ...  ...  10  Nov.    „ 

Geo.  Reding  &  Frances  Barnet,  both  of  Gt. 

Missenden  ...  ...  ...  6  Oct.   1668 

Robt.  Hill  &  Mary  Kibble  ...  ...       8  Nov.    „ 

Robt.  Paret,  jr.,  &  Sarah  Cocke      ...  ...  19  Nov.    „ 

John  Hobbs  &  Eliz.  Hawks  ...  ...       3  June  1669 

Rich.  West  &  Ann  Cooke  ...  ...  11  Oct.     „ 

Edw.   Nicholas,   esq.,   &   Brigid,    d.    of   Sir 

Thos.  Claiton  ...  ...  ...  9  Dec.     „ 

Wm.  Bodington  &  Rebekah  Body  ...  30  Apr.  1671 

Wm.  Collier,  of  Oxford,  gent.,  &  Edith  Bridges  19  Oct.   1672 
Edw.  Butterfield  &  Sarah  Courtly                 ...      6  Feb.    „ 


86  Buckinghamshire  Parish  Registers.     [1673 

John  Sheereman  &  Mary  Mayne     ...  ...     31  Mar.  1673 

Hy.   Harding   &    Martha    Kessby,    both    of 

Beconsfield 
Joseph  North  &  Susanna  Price 
Hy.  Skidmore  &  Ann  Bedford 
Hy.  Reding  &  Ann  Roe,  of  Cheneyes,  married 

at  Harefield 
Wm.  Evered  &  EHz.  Kelsy 
John  Salter,  of  Chalfont  St.  Peters,  &  Martha 

Body         

Mr.  Samuel  Barton,  of    Create  Brickhill,  & 

Mrs.  Ann  Chase,  of  Ct.  Marlow 
John  Wells,  of  Pittelsthorne,  &  Mary  Robin- 
son, of  Seere  Creene 
Tim.  Crafford  &  Frances  Stephens 
Daniel  Winkfield  &  Eliz.  Lane,  of  Wooburne, 

Bucks 
Hy.  Nash  &  Marg.  Bampton 
Mr.    Hy.   Atkinson,   curate   of    Chalfont   St. 

Peters,  &  Mrs.  Susanna  Sanders 
Thos.  Body  &  Eliz.  Coplin 
Wm.  Kibble  &  Ann  Monk 
Robt.  Kibble  &  Susan  Ginger 
Thos.  Saunders,  jr.,  of  Newlands,  Chalfont  St. 

Peters,  &  Jane  Rolls,  married   in   St. 

Martin  Outwich,  Thridneedle  St.,  Ldn. 
John  Rogers  &  Frances  Oxdel 
Joseph  Hill  &  Hester  Lovet 
Wm.  How,  of  Barkhamsted,  &  An  Bird,  of 

Wilston,  Herts 
Beniamin  Peede  &  Ann  Putnam     ... 
Ralph  East  &  Alice  Woods 
Thos.  Carter  &  Eliz.  Ginger 
Francis  Honour  &  Martha  Craflford 
Thos.  Dean,  of  Woobourn,  &  Eliz.  East 
Fred  Nash  &  Eliz.  Kibble 
Thos.   Crafford,  of  Agmondesham,  &  Sarah 

Ginger 
Rich.  Bodsworth  &  Sarah  Stevens 
Ezekiel  Ewer  &  Ann  Hill,  mar.  at  Fulmore... 


10  Feb. 

12  July 

4  Oct. 

1675 
1676 

18  June 
29  Apr. 

1677 

20  Jan. 

1678 

22  July 

i58o 

10  July 
20  Feb. 

1681 
1682 

9  July 
5  Nov. 

1683 

10  Jan. 
30  June 
20  Apr, 
10  May 

1684 
1685 
1688 

24  July 
12  Nov. 
19  Nov. 

1690 
1691 

9  Apr. 
22  Oct. 

5  Apr. 

I  Nov. 
II  Nov. 

1694 

1696 

1697 

» 

>5 

12  Jan. 
19  May 

1698 

6  Jan. 

9  Nov. 

27  Dec. 

1699 

1716]  Chalfont  St.  Giles  Marriages.  87 

John  Cocke  &  Eliz.  Ewer,  mar.  at  Fulmer   ...  9  Jan.  1700 

Thos.  Kleater  &  Mary  Nash  ...  ...  5  Oct.  1701 

Hy.  Hewett  &  Mary  Forrester,  lie.  ...  7  Jan.  „ 

Edw.    Piercy,    of    Beaconsfield,   &    Hannah 

Penber     ...  ...  ...  ...  17  Jan.  1702 

John  Lerkins  &  Martha  Kibble       ...  ...  5  Feb.  „ 

John  Wyar,  of  Ammersham,  &  Grace  Tench  29  Mar.  1703 

Wm.  Ashbourn  &  Eliz.  Hobbs        ...  ...  15  Nov.  „ 

Wm.  Honnor  &  Eliz.  Tredway       ...  ...  23  Dec.  „ 

Thos.  East  &  Judith  Payne  ...  ...  10  Sep.  1704 

John  Gurney  &  Eliz.  Pink  ...  ...  19  Feb.  „ 

Israel  Wiled  &  Anna  Plumridge,  of  Ammer- 
sham        ...  ...  ...  ...  8  Apr.  1705 

Simeon  Bartiett  &  Mary  Pewsie     ...  ...  11  Nov.  ,, 

Daniel  Parratt,  of  Ammersham,  &  Ann  [ ]  25  June  1706 

Thos.  Bennings  &  Mary  Roffe,  of  Amersham  i  May  1707 
Wm.  Burnham,  of  Littel  Missenden,  &  Ann 

Hillum,  of  Amersham  ...  ...  2  Oct.  „ 

Thos.  Peusey  &  Mary  Kerby  ...  ...  3  Sep.  1710 

Simon  Bartiett  &  Ann  Parr  ...  ...  17  Sep.  „ 

Thos.  Cutler  &  Martha  Dell  ...  ...  16  Oct.  „ 

Wm.   King   &  Mary  Jony,  both   of   Princes 

Risborough  ...  ...  ...  13  Feb.  ,, 

Jas.  Lucas,  of  Christ  Church,  Lond.,  &  Eliz. 

Smith,  of  High  Wickham,  lie.  ...  21  Aug.  1711 

Robt.  Russell,  of  Pen,  &  Ruth  Hill,  lie.        ...  29  Apr.  17 12 

Samuel  Weaver  &  Sarah  Plater      ...  ...  2  July  „ 

Wm.   Axtin   &   Sarah   Fisher,   both    of    Gt. 

Missenden, /jc.         ...  ...  ...  10  Dec.  „ 

Rich.  Lawrance,  of  St.  Clements,  Lond.,  & 

Eliz.  Hawes,  of  Princes  Risborough, //c.  7  May  1713 

Joseph  Woodward  &  Martha  Mountague      ...  7  Feb.  „ 
Thos.  Plater,  of  Shoreditch,  Lond.,  &  Mary 

Ba.rnett,  lie.  ,...  ...  ...  22  Aug.  1 714 

Robt.  Stephens  &  Esther  Hill         ...  ...  24  Apr.  1715 

Joseph  Keble  &  Mary  Pink  ...  ...  7  June  „ 

Thos.  Parker,  of  Amersham,  &  Mary  Lovet  6  Nov.  „ 

Joseph  Body  &  Mary  Liberty,  lie.  ...  ...  27  Mar.  1716 

Rich.  Barnsby,  of  Eaton,  &  Mary  Body        ...  2  Apr.  „ 

Wm.  Seward  &  Susan  Body  ...  ...  16  July  „ 


15  Sep. 

1716 

9  Oct. 

j> 

25  Feb. 

„ 

5  Mar. 

>» 

2  May 

1717 

30  Sep. 

>> 

15  Oct. 

5> 

28  Oct. 

88  Buckinghamshire  Parish  Registers.     [17 16 

Edw.  Salmon  &  Sarah  Heward 

Wm.  Blinker  &  Mary  Baldwin 

David  Berry  &  Roase  West 

Geo.  Smith,  of  Amersham,  &  Mary  Kingham  [?] 

Dan.  Goldsmith,  of  St.  Botolph,  Billingsgate, 

&  Sarah  West,  of  Chesham,  lie. 
Dan.  Parrot  &  Mary  Child,  both  of  Amersham 
Hy.  Reiner,  of  Amersham,  &  Sarah  Wells    ... 
Jno.  Wotton  &  Eliz.  Lovett 
John  Sterpin,  of  Denham,  &  Rebecca  Maria 

Johnson,  of  St.  Brides,  Lond.,^/c.        ...     27  Apr.    1718 
Jacob  Carter,  of  Chalfont  St.  Peters,  &  Eliz. 

Dean         ...  ...  ...  ...       8  May     „ 

Wm.  Ball,  of  Chalfont  St.   Peters,   &   Eliz. 

Norwood,  lie.  ...  ...  ...     17  July     „ 

John  Keble  &  Susan  Nash  ...  ...       4  Nov.    „ 

Wm.  Bowers  &  Anne  Keble  ...  ...     20  Nov.    „ 

John  Hart  &  Eliz.  Kirby  ...  ...     25  Dec.     „ 

Peter  Body  &  Mary  Taylour  ...  ...     29  Sep.    1719 

Jos.  Woodward  &  Ann  Bigg  ...  ...     29  Oct.      ,, 

Dan.  Keble  &  Sarah  Smith,  both  of  Chalfont 

St.  Peters  ...  ...  .-.25  Nov.    ,, 

Jas.  Harding,  of  Hempsted,  &  Sarah  Norwood, 

lie.  ...  ...  ...  ...       I   Dec.     ,, 

Tho.  Bennitt  &  Eliz.  Child  ...  ...     25  Dec.     „ 

Dan.  Saunders,  of  Rickmansworth,   &   Eliz. 

Woolman  ...  ...  ...     11  Sep.    1720 

Fran.  Ward  &  Grace  Ashly  ...  ...     20  Nov.    ,, 

Ralf  Cock  &  Susan  Goffe  ...  ...     11  Oct.      „ 

John     Copland     &     Anne     Allen,     both     of 

Uxbridge,  lie.  ...  ...  ...     18  Dec.     ., 

Hen.  Hill  &  Sus.  Buckmaster         ...  ...     14  Apr.  1721 

Thos.  Hill  &  Sarah  Child,  of  Chesham,  lie.  ...     18  May    „ 

Thos.  Chilton  &  Eliz.  Mandrill        ...  ...     27  July     „ 

Wm.  Hatch,  of  Cookham,  &  Mary  Hill        ...     26  Mar.  1722 
Wm.  Crocket  &  Katharine  Mevell  ...     27  Mar.    „ 

Robt.  Barns  &  Mary  Harman,  both  of  Gt. 

Marlow,  lie.  ...  ...  ...     15  July     „ 

Wm.  Rayner,  of  Amersham,  &  Ann  Webb  ...     23  Oct.     „ 
Fran.  Jenkens  &  Susan  Samuwell  ...     23  Oct.     „ 


1727]  Chalfont  St.  Giles  Marriages.  89 

Wm.  Joanes  &  Hannah  Pilgrem     ...  ...     19  Nov.  1722 

Wm.  Hayward,  of  Gt.  Marlow,  &  Sarah  Clizby     26  Dec.     „ 
Hy.     Prince,     of    Rickmansworth,    &    Eliz. 

Butterfield,  of  St.  Peter's  Chalfont,  lie.     31  Dec.    „ 
Wm.  Liberty,  of  Amersham,  &  Sus.  Howard, 

lie.  ...  ...  ...  ...       3  Jan.      „ 

Chas.  Piercy  &  Ann  Lovett,  ^ic.       ...  ...     24  Jan.      ,, 

Tho.  Rickson  &  Eliz.  Sparks  ...  ...     26  Feb,     „ 

Geo.   Willson,    of    Rickmansworth,   &    Kat. 

Butterfield,  of  Chalfont  St.  Peters,  lie.       5  May   1723 
John  Brotharton,  of  St.  Giles,  Lond.,  &  Eliz. 

Meads,  lie.  ...  ...  ..        6  Aug.     „ 

Geo.  Bentley  &  Rebecca  Norris      ...  ...     27  Oct.     „ 

John  Richardson,  of  St.  Peters,  &  Mary  Clizby       5  Apr.    1724 
Ralph  Horsbrough,   of    Amersham,   &   Eliz. 

Cock,  lie.  ...  ...  ...     16  Apr.     „ 

Jas.  Lowty,  of  Chesham,  &  Eliz.  Evered,  lie.     17  Apr.     „ 
John  Lane  &  Ann  Start,  both  of  Chalfont  St. 

Peters,  ^jc.  ...  ...  ...     21  Apr.     „ 

Samuel  Spence,  vicar  of  Hayes,   Middx.,  & 

Martha  Alston,  of  Denham,  lie.  ...     27  July     „ 

John  Geary  &  Ann  Mills  ...  ...     14  Oct.    1725 

Thos.  Bennett  &  Jane  Wingfield     ...  ...     28  Oct.     „ 

Jos.  Ells,  of  Seer  Green,  &  EHz.  Hammond  ...     20  Feb.     „ 
Jno.  Ford  &  Sarah  Morris  ...  ...     10  Apr.   1726 

Jno.    Bennett    &    Ann    Shropshire,   both   of 

Chalfont  St.  Peters,  lie.        ...  ...     21  Apr.     „ 

Nicholas      Worcester,      of     Beconsfield,     & 

Susanna  Violet,  of  Rickmansworth,  lie.     20  Nov.    „ 
Tho.  Moulden,  of  St.  Fosters,  Lond.,  &  Jane 

Smallman,  of   St.  Andrews,  Holburn, 

lie.  ...  ...  ...  ...     25  Dec.     „ 

Wm.     Trafford,     of     Amersham,     &     Mary 

Boddington  ...  ...  ...       8  Jan.      „ 

Hy.    Weeden,   of  Wrickmansworth,   &  Jane 

Grange     ...  ...  ...  ...     15  June  1727 

Samuel  Gurney  &  Sarah  Keble,  lie.  ...       9  Oct.     „ 

Geo.     Loughton,     of    Edgerley,     &    Hester 

Smewen,  of  Amersham,  lie.  ...     19  Oct.     „ 

Jno.  Bartlett  &  Margaret  Redman,  He.  ...       i  Jan.     „ 


90 


Buckinghamshire  Parish  Registers.     [1728 


Hy.  Russell  &  Mary  Davis,   both  of  Chalfont 

St.  Peters,  lie. 
Thos.  Moor,  of  Chesham,  &  Rebecca  Everet, 

lie. 
Moses  Pain  &  Mary  Cox 

Thos.  Bettesworth  &  Eliz,  Sennerton,  lie.     ... 
Rich.  Croft  &  Eliz  Darvil 
Wm.  Boddington  &  Esther  Pimm 
Thos.  Ashby  &  Sarah  Hill,  lie. 
Hy.  Wager  &  Sarah  Bartlett 
Piercy  Button  Harding  &  Mary  Bettesworth 
Isaac  Barton  &  Eliz.  Alnutt,  of  Amersham,  lie. 
Valentine  Hill  &  Mary  Grantham  [?] 
Wm.   Barton  &   Eliz.  Green,  both  of  West 

Wickham,  lie. 
Dan.  Plimly,  of  St.  Albans,  &  Jane  Hill 
Hy.  Avery  &  Rebecca  Gurney 
John  Monk  &  Mary  Boddington 
Rich.  Green,  of  St.  Pancras,  Middx.,  &  Sarah 

Bone,  of  Chesham,  lie. 
Hy.  Ball  &  EHz.  Howard 
Edw.  Rean  &  Mary  Afters 
Francis  Moore,  of  Farnham  Royal,  &  Cath. 

I  very 
Thos.  Peusey  &  Eliz.  Nash 
Rich.  Peusey  &  Mary  Dearman 
Edw.  Salter  &  Eliz.  East 
Thos.  Webb  &  Ann  Peirce 
Ant.  Bettesworth  &  EHz.  Wight 
Tim.  Cock  &  Ann  Samms,  lie. 
Chas.  Burnham  &  Mary  Briggs,  He. 
John  How  &  Mary  Nash 
Thos.  Milward  &  Eliz.  Edwards 
Jas.  Atkins  &  Ann  Bartlett 
Geo.  Westfeild  &  Ann  Taylor 
Thos.  Bettesworth  &  Mary  Pink 
Zachary  Lofty  &  Eliz.  Knight 
Wm.  Restal  &  Eliz.  Wagstaff 
Alex.  Harding  &  Sarah  Edmonds 
Thos.  Wooton  &  Sar.  Whirley 


II  June  1728 


1729 


>> 


1730 


5  May 

7  Sep. 

7  Sep. 

2  Oct. 
[-]Oct. 

5  Oct. 
29  Oct.     „ 
29  May   1732 

15  June    „ 

22  June     ,, 

16  Aug.  1731 
5  Nov.  1733 

13  Nov.    „ 

23  Nov.    „ 

22  July   1734 
ID  Oct.     „ 
10  Oct.     „ 


29  Sep. 
13  Oct. 

18  Aug. 
3  Oct. 
9  Oct. 

12  Nov. 

12  Nov. 

13  Nov. 

19  Dec. 
12  Nov. 
18  Oct. 

I  Nov. 
31  Dec. 
18  Jan. 
12  May 
10  Sep. 
27  Jan. 


1735 

>> 

1736 

1737 


1738 
1739 


1740 
I74I 


1755] 


Chalfont  St.  Giles  Marriages. 


91 


John  Randall,  of  Uxbridge,  &   Mary  Hill,  of 

Amersham,  lie. 
Rich.  Darvil  &  Mary  Ears 
Wm.  Clark  &  Mary  Wooton,  lie.    ... 
Zachary  Brown,  of  Denham,  &  Hannah  Body 

lie. 
Wm.  Spuffle  &  Ann  Everet,  both  of  Harefield 
Wm.  Smith  &  Eliz.  Woodbridge    ... 
Joseph  Woodhouse  &  Anne  Line    ... 
Rich.  Hutchins  &  Sarah  Wellings 
John  Nash,  of  Agmondesham,  &  Ann  Johnson 
Robt.  Law  &  Sus.  Smith  [Harris  erased] 
Thos.  Buckstone  &  Mary  Boddy     ... 
John  Keene  &  Mary  Hart 
Daniel  Bunker  &  Eliz.  Peage 
Jas.  Boddy  &  Mary  Simmonds,  lie. 
Francis  Jenkins  &  Margaret  Bartlett 
John  Ly  ving,  of  Hegerly,  &  Mary  Surman   . 
Thos.  Smith,  of  Wexham,  &  Zilpha  Kibble  . 
Jo.  Stephens  &  Eliz.  Rudge 
Hugh  Hill  &  Eliz.  Gardiner 
Hy.  Gates  &  Eliz.  Treyfoot 
Geo.  Scot,  of  Beconsfeild,  &  Mary  Crocket  . 
Daniel  Smith  &  Eliz.  Atwood 
Nathaniel  Treyfoot  &  Mary  Bowers 
Ralph  Wilkinson  &  Ann  Boddy      ... 
Wm.  Smith  &  Priscilla  Hill 
Wm.  Sanderson  &  Mary  Clark 
John  Ruy  &  Mary  Murray 
Jas.  Stephens  &  Ann  Ewet 
Jas.  How  &  Sarah  Dell     ... 
Wm.  Dunton  &  Hester  Kibble 


Volume  111. 
John  Heme  &  Hanna  Buckmaster 
Nehemiah  Smith  &  Mary  Paine     ... 


17  Feb.  1741 
25  Dec.  1742 

18  Apr.  1743 


13  June 
7  Sep. 
9  Dec. 

27  Mar. 

22  Apr. 

10  Oct. 

22  Oct. 
2  Feb. 

15  Apr. 

16  June 

23  Sep. 

1  Oct. 

2  Oct. 

6  Jan. 
21  May 
23  Oct. 

9  Nov. 

19  May 
30  Sep. 

3  Nov. 

7  Feb. 

20  Sep. 
2  Oct. 

11  Oct. 

17  Nov. 

8  Dec. 

12  June 


1744 


[745 


1746 


1747 


1748 


749 


Volume  IV. 
Wm.  Masey  &  Sarah  Briant 
Rich.  Green  &  Eliz.  Eyres  [banns]  ... 


25  Apr.  1753 
9  May     „ 


21  Oct.   1754 
[— jApr.  1755 


92  Buckinghamshire  Parish  Registers.     [1755 


John   Croxford,   of  Agmondesham,   &    Ester 

Clisbey     ... 
Jas.  Tubals    [Theobalds] ,  of    Wendover,    & 

Martha  Ford 
Benj.  Rolf,  of  Beconsfield,  &  Mary  Kibble,  w 
John  Grove,  of  Pen,  &  Francis  Cock 
Jas.  Redman  &  Mary  Bolton  [banns] 
Thos.  Rayner,  of  Horton,  &  Mary  Anthony,  lie 
Rich.  Pitt  &  Sarah  Backster,  lie.     ... 
John  Butterfield  &  Eliz.  Woodbridge 
Edw.  Salter  &  Sarah  Wharley  [banns] 
Wm.  Batty  &  Susannah  Law,  w. 
Wm.  Powell  &  Eliz.  Knowles,  lie. 
John  Buckmaster  &  Eliz.  Hill,  lie. 
Rich.  Hill,  victualler,  &  Mary  Bowden,  -w.ylic 
John  Preene  &  Mary  Crafte 
Hy.  Stonwell,  of  Wooburn,  Bucks,   &  Eliz 

Dell  

Francis  Elkin,  of  Harrow,  &  Elis.  Alldin 
Edw.  Salter,  w.,  &  Sarah  Whirley,  w. 
Joseph  Seamor  &  Susannah  Horton 
Rich.  Wherly,  yeoman,  &  Ann  Whare 
John  Ewer,  collar  maker,  &  Susannah  Hill  .. 
Wm.  Restall,  w.,  &  Mary  Wellings,  lie. 
John    Bennett,    of    Chalfont    St.    Peters,    6 

Mary  Howard,  w.,  lie. 
Thos.  Dean  &  Mary  Woodbridge 
Thos.  East  &  Ann  Staple 
John  Smith,  innkeeper,  of  Uxbridge,  &  Eliz 

Ansell,  lie. 
David  King  &  Sarah  Perkins 
Abraham  Wingrove,  of  Chalfont  St.  Peters 

&  Hannah  Smith    ... 
John  Turner,  of  Amersham,  &  Jane  Nuell 
Wm.  Miles  &  Ann  Stephens 
Wm.  Hawks  &  Susannah  Grove 
Humphry    Puddefoot,    carpenter,     &     Mary 

Dell,  w.    ... 
Robt.   Simmons,   of    Watford,    w.,    &    Eli; 

Bowers    ... 


12  May  1755 

24  Nov.    „ 
3  Nov.    „ 

11  Dec.     ,, 
[— ]Jan.    1756 

12  Jan.      „ 
29  Apr.     „ 

19  Jan.  1757 
[-]May  „ 

13  Feb.  1758 
18  Apr.  „ 

20  Apr.     „ 

23  Apr.     „ 

24  July     „ 

20  Oct.     „ 

23  Oct.     „ 

12  Nov.    „ 

21  Dec.     „ 
26  Apr.  1759 

24  May     „ 
9  Sep.     „ 

2  Oct.     „ 
10  Oct.     „ 

12  Nov.    „ 

17  Nov.    „ 
7  July    1760 

10  Aug.    „ 

13  Oct.     „ 

28  Oct.     „ 

13  Nov.    „ 

29  Nov.    „ 
I  Dec.    „ 


1766]  Chalfont  St.  Giles  Marriages.  93 

John    Neber,   of    Rickmansworth,    &    Sarah 

Restol      ...  ...  ...  ...       5  Jan.    1761 

Benj.    Child,    of    Rickmansworth,    &    Love 

'La.cey,  lie. 
Wm.  Saunders  &  Eliz.  Tibbels 
Thos.  Hill  &  Susannah  Hill,  lie.     ... 
John  Mould,  of  Chalfont  St.  Peters,  &  Sarah 

Non 
Wm.  Jennings,  of  Amersham,  &  Eliz.  Rogers, 

lie. 
Daniel  Gough  &  Ann  Stanley 
John  Lovett  &  Mary  Hill,  w., /?c.   ... 
Thos.  Ayres  &  Hannah  Stephens    ... 
Hy.  Worley,  of  Beaconsfield,  &  Mary  Kibble, 

lie. 
Thos.  Hearn,of  Beaconsfield,  &  Eliz.  Joans,  lie. 
John  Babb,  of  Amersham,  &  Mary  Garret,  lie. 
Robt.  Burroughs  &  Sarah  Dureham 
Thos.  Briscoe,  of  Chesham,  &  Martha  Nash,  lie. 
John  Ray  &  Hephsibah  Smith 
Wm.  Chapman  &  Ann  Woodward 
Daniel  Gough  &  Ann  Stanley,  lie.   ... 
Wm.  Franklin,  miller,  &  Eliz.  Wotton 
Joseph  Lacy,  of  Beaconsfield,  &  Mary  Garret, 

w.,  lie. 
John  Fuller  &  Eliz.  Bishop 
Josiah  Turner,  of  Chesham,  &  Mary  Boddy,  lie. 
Samuel  Green  &  Mary  Anderson    ... 
Rich.  Lawrence  &  Eliz.  Hill 
Hy.  Avery,  of  Farnham  Royal,  &  Ann  Tilby 
John  Ware  &  Sydney  Giles  [banns] 
Jas.  Wellings  &  Susannah  Gristal,  of   Rick- 
mansworth 
Thos.  Green  &  Mary  Pewsey 
John  Hill  &  Hannah  Ewer 
Wm.  Ayres  &  Mary  Jones,  lie. 
Rich.  Kibble  &  Mary  Edlin 
John  Ayres,  of  Amersham,  &  Jane  Aldridge,  lie. 
John  Lane  &  Hester  Martin 
Harris  Bowden  &  Mary  Wager 


2  Oct. 

» 

13  Oct. 

j> 

21  Apr. 

1762 

10  May 

>> 

30  Aug. 

»> 

25  Sep. 

» 

7  Nov. 

>> 

9  Dec. 

»> 

30  Dec. 

>> 

22  July 

1763 

24  Sep. 

„ 

II  Oct. 

„ 

17  Oct. 

>> 

25  Oct. 

>» 

13  Feb. 

1764 

25  Feb. 

>j 

27  Feb. 

j> 

10  May 

» 

II  June 

>> 

18  June 

i> 

3  Oct. 

» 

11  Oct. 

,, 

17  Oct. 

j> 

— ]  Oct. 

3  Nov, 

„ 

27  Nov. 

>i 

29  Nov. 

»» 

3  Feb. 

1765 

5  Aug. 

>> 

16  Oct. 

,, 

24  Oct. 

,, 

29  Jan. 

1766 

94  Buckinghamshire  Parish  Registers.      [1766 


Edw.  Rain  &  Margaret  Redmond 

Francis  Carter  &  Sal.  Boddy 

Joseph  Coster,  of   Rickmansworth,   &   Mary 

Saunders,  w. 
John  Eddis  &  Sarah  Reed 
Jas.  Martin  &  Eliz.  Tubbs 
Jas.  Lacey,  of  Denham,  &  Eliz,  King 
Jas.  Buckmaster,  of  Rickmansworth,  &  Mary 

Longfellows,  lie.     ... 
Wm.  Hatch  &  Mary  Green,  lie. 
Thos.  Wright,  of   St.    Martins-in-the-FieldS; 

Middlx.,  &  Mary  Parker,  lie. 
John  Nash  &  Sarah  King 
Samuel  Lovejoy,  w.,  &  Eliz.  Henderson,  w. 
Joseph  Chilton  &  Eliz.  Crat 
Joseph  Buckmaster  &  Jane  Clarke,  lie. 
Jas.      Price,     of     Rickmansworth,     &     Ann 

Hitchcock 

Hatton,   a   travailing   man,    &    Sarah 

Weedon,  a  travailing  woman 

Spicer,    of    Peter's    Chalfont,   &    Eliz 

Avery 
Thos.  Todd  &  Anne  Anderson 
John  Paine,  w.,  &  Hannah  Simmons,  lie. 
Wm.  Cock  &  Martha  West 
Thos.   Nichols,  of  Wooburn,  Bucks,  &  Ann 

Buxton,  lie. 
John  Dorrell  &  Ann  Salmon,  lie. 
John  Keen  &  Ann  Hutchins 
Wm.  Hill,  w.,  &  Jane  Pearce,  w.    ... 
John  Buxton  &  Rachel  Baker 
Wm.   Cox,    of    St.   James,    Middx.,   &    Mary 

Young 
John    Wade,   of    Peter's   Chalfont,   &    Mary 

Grimsdale,  lie. 
Wootton  Clark  &  Susannah  Woodhouse,  lie 
John  Feary,  of  Iver,  &  Sarah  Paine 
Moses  Paine  &  Sarah  Attwood 
Hy.  Badman,  of  Rickmansworth,  &  Susannah 

Astlin 


Robt. 


Wm. 


6  Feb.  1766 

7  Feb.    „ 

27  Apr.  „ 
16  May  „ 
20  June  „ 
18  Oct.  „ 

IS  Dec.     „ 
3  Mar.  1767 

II   May     „ 

24  Oct.      „ 

9  Nov.    „ 

5  May  1768 

30  May     ,, 

2  Dec.     „ 
9  Dec.     „ 

23  Dec.     „ 

3  Apr.   1769 
I  Aug.    „ 

5  Aug.    „ 

18  Sep.  „ 

22  Oct.  „ 

6  Nov.  „ 
II  Nov.  ,, 
14  Nov.  „ 

8  Jan.    1770 

I   May  „ 

28  May  „ 
30  June  „ 
28  Sep.  „ 

18  Oct.     „ 


1774]  Chalfont  St.  Giles  Marriages.  95 

John  Harriss,  of  Amersham,  &  Ann  Wood- 
bridge       ...             ...             ...             ...  28  Oct.  1770 

Hy.  Farington  &  Rebeccah  Blick  ...             ...  i  Dec.  ,, 

Thos.  Smith  &  Dorothy  Davis        ...             ...  3  Jan.  1771 

John  Hill  &  Ann  Gurney                  ...             ...  18  Feb.  „ 

Thos.  Woods  &  Mary  Dell              ...             ...  ig  May  „ 

Robt.  Charsley,  attorney-at-law,  of  Beacons- 
field,  &  Eliz.  Parker,  lie.        ...             ...  10  June  „ 

Jas.  Boddy  &  Martha  Garrard,  lie.                 ...  17  Aug.  „ 

Wm.  Anstead,  of  Watford,  &  Mary  Buxton  8  Oct.  „ 
Wm.    Bollstreadge,   of  Warefield,   Berks,    & 

Hannah  Bowler,  lie.               ...             ...  23  Oct.  „ 

Robt.  Allen  &  Eliz.  Heridge            ...             ...  14  Dec.  „ 

Rich.   Burnham,   w.,   of    High    Wycomb,    & 

Sarah  Keen,  lie.                      ...             ...  17  Dec.  „ 

Thos.  Evans,  of  Pinner,  &  Mary  Avery,  lie.  9  Jan.  1772 

Joseph  Siaery,  of  Aston,  Oxon,  &  Eliz.  Walter  11   May  „ 

Anthony  Harding  &  Susannah  Salter            ...  8  June  ^  „ 

John  Pain  &  Ann  Keene                   ...             ...  17  Oct.  „ 

John  Boddington  &  Ann  Palmer     ...             ...  16  Nov.  ,, 

Francis  Mead,  of  Rickmansworth,  &  Susanna 

Hutchins                 .                ...             ...  3  Dec.  „ 

Allen  Moore  &  Eliz.  Stephens         ...             ...  7  Feb.  1773 

John   Morton,   of    Rickmansworth,    &    Mary 

Woodhouse              ...             ...             ...  18  Apr.  „ 

Wm.  Saunders  &  Frances  Toovey                  ...  g  May  „ 

Thos.  Neighbour,  of  Denham,  &  Sarah  Pewsey  23  June  „ 

Robt.  Finlay  &  Dorothy  Stokel,  lie.                ...  6  July  „ 

Wm.  Martin  &  Mary  Pearce            ...              ...  6  July  „ 

John  Andrew  &  Ann   Hart,  of  Chalfont  St. 

Peters,  lie.                ...              ...              ...  24  July  ,, 

Wm.  Bailey,  of  Chesham,  &  Mary  Rixon      ...  g  Aug.  „ 

John  Purnell  &  Mary  Randall         ...             ...  11  Oct.  „ 

Joseph  Clark  &  Mary  King              ...             ...  2g  Oct.  „ 

John  Elwood,  of  Amersham,  &  Mary  King  ...  24  Dec.  „ 

Rich.  Stone  &  Mary  Keene              ...             ...  29  Jan.  1774 

Thos.  Wells  &  Sarah  Wakeman      ...              ...  22  Feb.  „ 

John  Lane  &  Eliz.  Saunders, /zc.                     ...  3  June  „ 

Mr.  John  Stoddart  &  Miss  Sarah  Brown,  lie.  5  June  „ 

Wm.  Stevens  &  Eliz.  Monk             ,.             ...  6  Aug.  „ 


96  Buckinghamshire  Parish  Registers.     [1774 


Wm.  Jefkins  &  Ann  Deane 

Michael  Bovington,  w.,  of  Chalfont  St.  Peters, 

&  Mary  Brown 
Wm.  Olif  &  Priscilla  Cook 
Robt.  Dennet  &  Mary  Saunders,  of  Chalfont 

St.  Peters 
Thos.  Law  &  Ann  Body,  lie. 
Daniel   Dowset,  w.,   of   Farnham    Royal, 

Sarah  Woodbridge 
Hy.  Smith  &  Mary  Grace 
Ralph  Perrot  &  Frances  Wakeman 
Bennet  Hawkins,  of    Penn,    &   Jane   Bennet 
Moses  Bannister  &  Eliz.  Boddy,  lie. 
Rich.    Hunt,    of    St.    Peter's     Chalfont,     & 

Rebecca  Keen,  lie. 
Geo.  Rogers  &  Alice  Stevens 
Thos.  Boddy  &  Eliz.  Green,  lie. 
Thos.  Burnham,  of  Bray,  &  Sarah  Priestley,  lie 
Thos.  Hill  &  Susannah  Bowen 
Wm.  Clarke  &  Eliz.  Page,  lie. 
John  Worley,  of  St.  Peter's  Chalfont,  &  Mary 

Boddy 
Hy.  Rixon  &  Hester  Daveney 
Geo.     Trabey,     of    Beaconsfield,     &      Eliz 

Priestley 
Joseph   Grover,  of   Rickmansworth,   &  Eliz 

Hutchins 
Wm.  Stevens  &  Margaret  Crale 
Robt.  Stretting  &  Ann  Pratt 
Daniel  Page,  w.,  &  Eliz.  Jennings,  w.,  lie. 
John  Rane  &  Eliz.  King 
Wm.  Hutchins  &  Mary  States 
Wm.  Worley,  of  Chalfont  St.  Peters,  &  Mary 

Weedon,  lie. 
Wm.    Woodhouse,    of    Farnham    Royal, 

Mary  Phipps 
Wm.  House,  of  Denham,  &  Ann  Shackell,  lie 
John  Goodman  &  Mary  Clark,  lie. 
Thos.  Avery  &  Ann  Ball,  of  Rickmansworth 
Wm.  Elliot  &  Mary  Egleton 


24  Sep.    1774 

II  Oct.     „ 

15  Oct.     „ 

6  Mar.  1775 

7  Dec.    „ 

13  May   1776 

16  May     „ 

27  May     „ 

1  July     „ 

2  Aug.     „ 

10  Oct.      „ 

15  Feb.  1777 

21  Feb.     „ 

22  May     „ 

14  July    ,, 

28  July      „ 

10  Oct.     „ 

11  Oct.     „ 

13  Oct.     „ 

30  Oct.     „ 

8  Nov.    „ 

16  Nov.  „ 
24  Dec.  „ 
27  Feb.   1778 

12  Mar.    „ 

13  Mar. 

4  Apr. 

4  May 

24  Sep. 

14  Oct. 

15  Oct. 


1783]  Chalfont  St.  Giles  Marriages.  97 

Wm.  Saunders,  of  Chesham,  &  Jane  Smith, /tc.       5  Dec.  1778 
Robt.  Barratt,  p.  St.  John's,  Westminster,  & 

Diana  Chalmers     ... 
Rich.  Dunham  &  Ehz.  Hutchins,  of  Iver,  lie. 
John  Wells,  of  Great  Milton,  Oxon,  &  Ann 

Saunders,  lie. 
Wm.  Bolton,  of  Chalfont  St.  Peters,  &  Eliz. 

Bettes  worth 
John  Massy  &  Sarah  More 
John  Townshend  &  Eliz.  Hill 
Thos.  Law  &  Joice  Newell 
Geo.  West  &  Phebe  Dewson 
Geo.  Craft  &  Eliz.  Moore... 
Thos.    Trumper,    of    Harefield,    &    Hannah 

Hatch,  lie. 
Wm.  Gutridge,  of  Chalfont  St.  Peter,  &  Mary 

Aires 
John  Bunce  &  Sarah  Clisby 
John  Crook,  of  Chesham,  &  Ann  Stubbs 
Joseph  Hone,  of  Harefield,  &  Ann  Grimsdalle, 

lie. 
Ralph  Parrot,  w.,  &  Sarah  Keen     ... 
John  Coleman  &  Anne  Rolfe,  of  Beaconsfield, 

lie. 
Rich.  Bradgates,*  &  Hannah  Hutchins,  banns 
Edw.  Worley  &  Mary  Martin 
Joseph  Gudridge  &  Sarah  Russell,  of  Chalfont 

St.  Peters... 
Rich.  Hitchcock  &  Martha  Beldon,  of  Berk- 

hampstead,  lie. 
Wm.  Pearce  &  Hannah  Hill, /^V.     ... 
Joseph  Chapman  &  Mary  Crutch    ... 
John  Cammeyer  &  Eliz.  Wright,  lie. 
Matthew  Keene,  of  Chesham,  &  Eliz.  Hill,  lie. 
Thos.  Rixon  &  Hesther  Lane,  w.    ... 
John  Hearne  &  Mary  Smith 
Joseph  Wright,  w.,  &  Ann  Finch    ... 
Jas.  Howe  &  Eliz.  Body  ... 

♦In  this  handwriting  there  is  frequently  no  distinction  between  "1"  &  "t." 
Buckinghamshire — IV.  h 


I  Feb. 

1779 

4  Feb. 

i> 

27  May 

" 

6  Sep, 

>» 

20  Oct. 

„ 

9  Nov. 

>> 

27  Jan. 

1780 

31  Jan. 

,, 

29  Feb. 

>> 

12  Apr. 

» 

29  May 

M 

12  Sep. 

J> 

16  Oct. 

" 

3  Nov. 

J> 

23  Dec. 

" 

I  Jan. 

I78I 

Sep. 

J> 

10  Oct. 

" 

7  Feb. 

1782 

15  Feb. 

ii 

31  July 

„ 

23  Oct. 

>' 

9  Nov. 

M 

26  Dec. 

>» 

7  Apr. 

1783 

22  Sep. 

>> 

24  Sep. 

>> 

21  Oct. 

„ 

98  Buckinghamshire  Parish  Registers.      [1783 

Wm.  Clark  &  Mary  Dalton 

Rich.  Lawrence,  w.,  &  Sarah  Fletcher,  lie.   ... 

Wm.  Clark  &  Eliz.  Coster 

Geo.  Shrimpton  &  Mary  Hillam,  lie 

Thos.  Newton  &  Rachel  Page 

Nathaniel  Trefott,  w.,  &  Eliz.  Littlepage,  lie. 

Jas.  Brown  &  Mabel  Hutchins 

Chas.  Clarke,  w.,  &  Sarah  Odell     ... 

Thos.  Rolfe,  of  Tring,  &  Sarah  Durley,  lie.    ... 

Geo.  King  Gurney,  w.,  &  Eliz.  Holland,  w.  ... 

John  Stops,  of  Chesham,  &  Jane  Barret 

John  Hay  ward  &  Mary  Rogers 

Thos.  Wilkinson  &  Eliz.  Hill,  lie.   ... 

John  Hearn,  w.,  &  Susannah  Grey,  w.,  of 
Amersham,  lie.     ,    ... 

Hy.  Mose,  of  Iver,  &  Mary  Sermon 

Wm.  Hutchings,  of  Rickmansworth,  &  Sarah 
Smith,  lie. 

Geo.  Cooper  &  Frances  Jennings     ... 

Thos.  Worley,  of  Chalfont  St.  Peters,  &  Mary 
Jones 

Joseph  Butterfield  [signed  How] ,  of  Rickmans- 
worth, &  Mary  Butterfield    ... 

Wm.  Carter  &  Mary  Weedon 

Thos.  Crawley  &  Ann  Price 

Thos.  Massey  &  Hannah  Chapman 

John  Pearce  &  Sarah  Worley 

Joseph  Seymor  &  Ann  Twitchell     ... 

Wm.  Wilson  &  Susanna  Hill 

John  Hutchins  &  Mary  Kibble 

Wm.  Pain  Craft  &  Susannah  Green 

John  Hayle  Strickle,  esq.,  &  Miss  Ann  Hunt 

Samuel  Clark  &  EUz.  Clark 

Joseph  Keen  &  Hannah  Body 

Rich.  Murser  &  Eliz.  Elliott 

Jas.  Wingrove  &  EHz.  Salisbury     ... 

Rich.  Wells,  of  Chalfont  St.  Peter,  &  Mary 
Birch 

Wm.  Massy  &  Mary  Dowset 

Wm.  Ayers  &  Sarah  Carter 


17  Nov. 

1783 

24  Nov. 

>> 

8  Dec. 

1) 

I  Jan. 

1784 

2  Jan. 

„ 

3  July 

>> 

8  Nov. 

» 

15  Nov. 

» 

18  Nov. 

>> 

27  Dec. 

4  Apr. 

1785 

27  Apr. 

» 

3  Sep. 

}} 

12  Oct. 

17  Oct. 

» 

II  Nov. 

22  Dec. 

)> 

21  Jan. 

1786 

II  Mar. 

M 

13  July 

>J 

9  Oct. 

>> 

10  Oct. 

>> 

20  Oct. 

24  Oct. 

» 

24  Oct. 

>> 

27  Oct. 

» 

I  Dec. 

>> 

4  Dec. 

22  Jan. 

1787 

I  Aug. 

9  Aug. 

>> 

14  Oct. 

M 

21  Nov. 

>> 

II  Oct. 

1788 

24  Nov. 

» 

1795]  Chalfont  St.  Giles  Marriages. 


99 


Robt.  Seymour  &  Fanny  Bettsworth 

Jas.  Brightwell,  of  Gt.  Missenden,  &  Janey 

Bettsworth 
Wm.  Belt,  of  Rickmansworth,  &  Eliz.  Grims- 

dall,  lie.     ... 
Wm.  Murray  &  Sarah  Ransom,  lie. 
Rich.    Bowden,    of    Chalfont    St.   Peters,   & 

Hannah  Smith 
Rich.  Hill  &  Sarah  Lawrence,  w.,  lie. 
Wm.  Barrett  &  Ann  Hull 
Thos.  Barns,  of  Fulmer,  &  Mary  King 
Thos.  Hillyard,  of  Fulham,  Middx.,  &   Ann 

Smith 
John  Abbot  &  Hannah  Hill 
Robt.  Kentish  &  Sarah  Wootton     ... 
Jas.  Coleman,  of  Chalfont  St.  Peters,  &  Jane 

Clark,  lie. 
Thos.  Edwards  &  Hannah  Hill 
Wm.  Green  &  Mary  Safwell 
Jas.  Shrimpton,  of  Penn,  &  Clary  Child,  lie.  . . . 
Geo.  Ayers  &  Eliz.  Green 
Wm.  Gibbs  &  Anne  Weedon 
Thos.  Wise  &  Eliz.  King  ... 
Benj.  Green  &  Anne  Butterfield 
Wm.  Worley,  w.,  &  Eliz.  Briant,  w. 
Edw.  Worley,  w.,  &  Anne  Coleman,  w.,  lie.  ... 
Thos.  Bailey,  of  Amersham,  &  Mary  Moreton, 

lie. 
Geo.  Grover  &  Eliz.  Ayres,  lie. 
Thos.   Seares,  of  Rickmansworth,  &  Martha 

Winchester,  lie. 
Joseph  Paine  &  Susannah  White 
Hy.  Hart  &  Sarah  King    ... 
Wm.  Chapman  &  Hannah  King 
Jas.  Pepper  &  Alice  Holden,  lie. 
John  Stone  &  Hannah  Stevens 
Samuel  Bryant,  of  Chenies,  &  Mary  Child,  lie. 
Jas.    Stevens,   w.,    of    Denham,    &    Frances 

Buxton     ... 
John  Clark,  w.,  &  Eliz.  James 


13  Apr. 

1789 

26  May 

>> 

7  June 

,, 

2  June 

>> 

II  Feb. 

1790 

19  Apr. 

>> 

5  June 

)) 

7  June 

>> 

23  Oct. 

a 

4  Nov. 

» 

26  Dec. 

» 

4  Apr. 

179I 

I  Oct. 

>> 

9  Apr. 

1792 

14  Apr. 

it 

18  June 

» 

17  Oct. 

>> 

22  Jan. 

1793 

I  Apr. 

M 

4  Apr. 

>» 

23  May 

» 

II  July 

J» 

15  Sep. 

» 

23  Mar. 

1794 

8  May 

?> 

21  Aug. 

)) 

23  Aug. 

» 

28  Sep. 

?> 

20  Nov. 

J> 

29  Jan. 

1795 

22  June 

» 

25  June 

>J 

H  2 

100        Buckinghamshire  Parish  Registers.     [1795 


Jas.  Bowler  &  Martha  Herrington  ... 

Hy.  Carter  &  Hannah  OHff 

Wm.  Lane  &  Susannah  Wootton    ... 

Wm.  Dowsett,  w.,  &  Mary  Heel,  w.,  of  Seer 

Green 
Rich.  Statham  &  Hannah  Seymour 
Hugh  CHzby  &  Eliz.  Clark 
Wm.  Turner  &  Ann  Martin 
Rich.     Hunt,  jr.,   of   Chalfont   St.   Peter,   & 

Mary  Ware,  He. 
Hy.  Craft  &  Eliz.  Godfrey,  lie. 
Daniel  Page  &  Eliz.  Robinson, ^ic.  ... 
John  Slade  &  Anne  Clayton,  w. 
John  Wright  &  Charlotte  Bolton    ... 
Michael  Hall,  w.,  of  Chalfont  St.   Peter,   & 

Eliz.  Walker,  w.     ... 
John  Lofty  &  Eliz.  Everett 
Rich.  Wells,  w.,  &  Sarah  Worley,  lie. 
John  Rixon  &  Sarah  Paine 
Zachary    Lofty,    of  Chalfont   St.    Peter,    & 

Sarah  Green 
John  Ayres  &  Mary  Hutchins,  w.  ... 
Joseph  Craft,  of  Chalfont  St.  Peter,  &  Sarah 

Aylitt 
Wm.  Hodgkison  &  Sarah  Fitkin     ... 
Geo.  West,  w.,  &  Martha  Neale,  w. 
Thos.  Scares  &  Sarah  Barrett 
John  Clark  &  Mary  Ollif 
Cornelius  Sullivan  &  Eliz.  Stevens,  lie. 
Joseph    Solesbury,    of    Tring,    &    Susannah 

Brown,  lie. 
Wm.  Goodman  &  Eliz.  Cammeyer,  lie. 
Wm.  Birch  &  Anne  Boddy 
Joseph  Barnes  &  Hannah  Chapman,  w. 
Josiah  Turner  &  Lydia  Carter 
Hugh  Tyson,  p.  St.  Peters,  Oxford,  &  Anne 

Wise,  lie.  ... 
Rich.  Trewin  &  Hannah  Worley    ... 
Wm.  Chapman  &  Mary  Worley 
Geo.  Coaker  &  Eliz.  Massey 


17  July 

1795 

22  Nov. 

>j 

30  Nov. 

" 

4  May 

1797 

10  May 

>> 

5  June 

>» 

19  Aug. 

» 

I  Oct. 

)> 

21  Oct. 

7  Feb. 

>> 

15  Apr. 

1798 

28  May 

)> 

27  May 

„ 

13  Dec. 

>> 

10  Dec. 

?j 

15  Jan. 

1799 

3  July 

» 

10  Oct. 

if 

12  Oct. 

5  Dec. 

>> 

28  Jan. 

1800 

6  Mar. 

,, 

15  Apr. 

» 

17  Apr. 

» 

28  May 

>> 

12  Aug. 

„ 

17  Sep. 

jj 

16  Oct. 

,, 

27  Dec. 

» 

31  Aug. 

1801 

5  Oct. 

„ 

26  Oct. 

>> 

14  Dec. 

>» 

i8o7]  Chalfont  St.  Giles  Marriages. 


101 


Wm.  Newman  &  Anne  Worley 

Jas.  Dolling  &  Sarah  Rogers,  of  Amersham 

lie. 
Wm.  Aylett  &  Mary  Burchell,  of  Amersham 

banns 
Wm.  Reid  &  Eliz.  Stone  ... 
Bartholomew  Tooley,  w.,  &  Sarah  Harding 
Wm.  Saunders  &  EHz.  Flexmore,  of  Amer 

sham,  banns 
Jas.  Worley  &  Hannah  Hill 
Anthony     Westfield     Horniblew     &     Zilpah 

Rogers     ... 
Hy.  Hawks,  w.,  &  Mary  Godfrey,  lie. 
Wm.  Evelthrift  &  Ann  Morton 
David  Simmonds  &  Hannah  Harding 
Hy.  Paine  &  Isabella  Nash 
John  Griffin  &  Lucy  Burroughs 
Wm.  Watts  &  Phebe  Martin,  of  Amersham 

banns 
John  Clark,  w.,  &  Mary  Saunders  ... 
Robt.  Stiles  &  Eliz.  Grainge 
Daniel  Anthony,  jr.,  &  Anne  Lawrence,  lie. 
Joseph  Gurney  &  Eliz.  Rogers 
Philip  Kitson  &  Maria  Jones 
Wm.    Fergus,   esq.,  p.    St.  George,  Blooms 

bury,  &  Valeria  Dorothy  Foster,  lie. 
John  Rettingeale,  p.  St.  Anne,  Soho,  &  Mar 

garet  Manstons,  lie. 
Rich.  Cox  &  Eliz.  White,  banns 
John  Hawkins  &  Anne  Blackwell   ... 
Geo.  Harding  &  Mary  Sims 
Hy.  Worley  &  Eliz.  Harding 
Jas.  Peppett,  w.,  &  Mary  Goodridge 
Robt.    Seymour,    w.,    of     Chenies,    &    Eliz 

Clark        ...  

Hy.  Ewer  &  Ruth  Goodridge 
Robt.  Briggs,  w.,  &  Mary  Spreen    ... 
Joseph  Safewell  &  Sarah  Dennis  Newman 
Rev.  Wm.  Jones  &  Mary  MoUoy,  lie. 
Rich.  Andrew  &  Eliz.  Law 


8  Feb. 

1802 

21  Feb. 

j> 

Oct. 

If 

27  Sep. 

j> 

7  Oct. 

j> 

Oct. 

>» 

II  Oct. 

j> 

12  Nov. 

)> 

13  Oct. 

j> 

20  Nov. 

>> 

24  Dec. 

j> 

I  Jan. 

1803 

25  Apr. 

>> 

May 

>> 

4  July 

>> 

12  Nov. 

>> 

28  Nov. 

>j 

18  Jan. 

1804 

12  May 

>> 

3  May 

>> 

26  May 

„ 

Aug. 

}> 

22  Aug. 

» 

3  June 

1805 

15  Feb. 

>> 

19  Aug. 

'J 

2  Nov. 

>> 

5  Dec. 

j» 

19  Oct. 

1806 

22  Nov. 

» 

I  Dec. 

j> 

23  Nov. 

1807 

102         Buckinghamshire  Parish  Registers.     [1807 

Wm.  Hotham,  esq.,   of   Farnham  Royal,  & 

Maria  Symes,  lie.  ...  ...     19  Jan.    1807 

Geo.  Harding  &  Lucy  Preen, 5aw«  ...  Mar.    „ 

John  Witney  &  Pamela  Paine,  lie.  ...     10  Mar.    „ 

Wm.  Everidge,  w.,  &  Eliz.  Boddington         ...     18  May     „ 
Wm.  Clark  &  Susannah  Morton      ...  ...     18  May     „ 

John  Nash  &  Eliz.  Bignall  ...  ...       7  Sep.     ,, 

Wm.  Buxton,  w.,  &  Eliz.  Grange    ...  ...     26  Oct.     „ 

Jonathan  Beckley  &  Ann  Law,  of  Watford  ...     27  Oct.     „ 
Mark  Brister,  of  Chalfont  St.  Peter,  &  Eliz. 

Birch,  lie.  ...  ...  ...     18  Jan.    1808 

Mr.  John  Brooker,  of  Witney,  Oxon,  &  Miss 

Eliz.  Grace,  lie.       ...  ...  ...       8  Mar.    „ 

John  Birch  &  Frances  Wooster,  of  Wendover, 

lie.  ...  ...  ...  ...     17  Mar.    „ 

Thos.  Hickman  &  Maria  Bassey  [alias  Bass] 

of  Amersham,  i^MWS 
John  Grover  &  Anne  Worley 
Wm.  West  &  Mary  Peedle 
Geo.  Barrett,  w.,  &  Christian  Howard,  w.     ... 
Hy.  Dulley  &  Tomzon  Dicker 
Thomas  Golding,   of   Chalfont  St.  Peter,   & 

Sophia  Clark 
Anthony  Harding,  w.,  &  Mary  Chilton 
Thos.  Hooker  &  Eliz.  Dowsett 
Thos.  Dowsett  &  Anne  Goodridge  ... 
Geo.  Grace,  of  Beaconsfield,  &  Anne  Stevens 
Robt.  Willis,  w.,  &  Mary  Paine 
Daniel    Anthony,     w.,    &    Mary    Goodman, 

lie. 
Peter  Stevens  &  Mary  Andrew 
Wm.  Goodridge  &  Anne  Townshend 
Joseph  Green  &  Anne  Burroughs,  banns  ouly 

onee  bidden 
John  Fletcher  &  Eliz.  Bignall,  of  Wendover, 

banns 
Jas.  Keen  &  Rebecca  Parrot 
Thos.  Woodhouse  &  Eliz.  Goodridge 
Rich.    Preen    [Theen]    &    Mary    Turrill,  of 

Amersham  ...  ...  ...     15  Nov. 


5 

iviar. 
Sep, 

» 
>> 

31 

Dec. 

j> 

H 

Feb. 

1809 

22 

May 

>) 

29 

July 

)] 

II 

Oct. 

>> 

16  Oct. 

>> 

13 

Jan. 

1810 

15 

Jan. 

»> 

5 

Apr. 

>j 

18 

Oct. 

j> 

29 

Jan. 

1811 

15 

Apr. 

)7 

Feb. 

»» 

Mar. 

>9 

25 

July 

„ 

25 

Oct. 

)) 

i8t2]  Chalfont  St.  Giles  Marriages. 


103 


Josiah  Grainge,  of  Rickmansworth,  &  Mary 

Dowsett  ... 
John  Lote  [Lofty]  w.,  &  Charlotte  Nash 
Thos.  Saunders  &  Catharine  Wilkinson 
Thos.  Edwards  &  Anne  Green 
John  Biggs  &  Ruth  Ghost,  of  Farnham  Royal 

lie. 
John  Massey  &  Anne  Clark 
Wm.  Stevens  &  Mary  Pierce 
Wm.  Boddy,  w.,  &  Anne  Carter,  w.,  lie. 
John  Wright  &  RebeccI  Chambers,  of  Rick 

mansworth 
Thos.  Green  &  Maria  Ayres,  banns  . . . 


23  Nov. 

1811 

I  Dec. 

>> 

16  Nov. 

>> 

21  Jan. 

1812 

27  Feb. 

»> 

30  Mar. 

» 

21  June 

>> 

3  June 

j> 

9  Nov. 

» 

Dec. 

)> 

Marriages  at  Chalfont  St.  Peter, 

1538  to  1812. 

Note. — Vol.  I.  contains  Baptisms,  Marriages  and  Burials  on  parchment 
bound  in  vellum.     The  writing  is  small,  neat  and  clear,  but  the  last 
leaves  are  discoloured.    It  is  slightly  mutilated  in  places,  and  measures 
6  ins.  by  13  ins.     "  Maxime  membranis  scriptum  mense  Martij  A.D. 
1604." 

Vol.  II.    "  A  register  of  all  the  Christenings  and  Burialls  and  Mar- 
riages in  the  parish  of  Chalfont  St.  Petrus  for  the  yeare  of  our  Lord 
1624,  James  Bradshawe  being  Vicar,  Thomas  Wood  and  John  Russell 
churchwardens."     It  is  on  parchment  bound  in  vellum,  and  measures 
8  ins.  by  13  ins.     The  writing  is  neat  and  clear  except  the  last  few 
pages,  which  are  in  various  handwritings,  and  contain  several  blank 
spaces. 

Vol.  III.  is  on  parchment  bound  in  vellum,  and  measures  6J  ins. 
by  14  ins.    Three  paper  leaves  at  the  beginning  and  three  at  the  end 
have  been  added  for  the  years  1695-1704.     At  the  year  1693  there 
appears  to  have  been  a  dispute  over  an  affidavit  "  buried  in  woollen." 
Vol.  IV.  is  on  parchment  bound  in  calf  or  sheep  skin.     It  measures 
8  ins.  by  13^  ins.,  and  contains  5J  loose  sheets  with  Baptisms,  1675- 
1696. 

Vol.  V.  is  on  parchment  bound  in  vellum  and  measures  8  ins .  by 
12  ins. 

Vol.  VI.  is  on  paper  with  leather  binding.     It  measures  10  ins.  by 
15  ins.     The  latter  half  contains  Banns  which  have  been  collated  with 
the  Marriages.     There  are  two  loose  sheets  giving  an  account  of  the 
church  utensils,  vestments,  etc.,  and  also  an  annuity  to  provide  bread 
for  thirteen  poor  unmarried  women. 

Vol.  VII.  is  of  the  same  size  and  binding  as  the  preceding  one. 
These  extracts  have  been  made  by  Mr.  Thos.  Gurney.  of  North 
Kensington,  by  leave  of  Rev.  Roland  Allen,  lately  Vicar  of  ttie  parish, 
and  are  now  printed  under  his  supervision  by  leave  of  Rev.  C.  S.  A. 
Whittington,  the  present  Vicar. 

Volume  I. 
Robertus  Lewis  &  Eliz.  Morrison  ...  ...     22  Oct.   1538 

Symon  Wylchyn  &  Agnes  Ducke   ...  ...     10  Nov.    „ 

Robertus  Dodde  &  Magdalena  Dorsett  ...     26  ]an.    1539 

Thos.  Snell  &  Alicia  Kynge  ...  ...       6  July     „ 

Joh.  Salter  &  Alicia  Whyte  ...  ...     21  Sep.     „ 

Wm.  Edmunds  &  Joanna  Pallyn    ...  ...     20  Nov.    „ 


.co6         Buckinghamshire  Parish  Registers.    [1540 

Thos.  Trowghton  &  Joanna  Racy   ...  ...  11  Apr.  1540 

Rich.  Nokes  &  Alicia  Stanborow    ...  ...  13  June     „ 

Thos.  Kyrkeby  &  Eliz.  Plastow      ...  ...  10  Oct.     „ 

Rich.  Davie  &  Joanna  Cocke           ...  ...  21  Nov.    ,, 

Oliver  Butteriield  &  Alicia  Alen      ...  ...  31  Jan.    1541 

Stephanis  Morwyn  &  Agnes  Tylar  ...  ...  21   May     „ 

Thos.  Brigges  &  Joanna  Greye        ...  ...  22  Nov.    „ 

Thos.  Morwyn  &  Joanna  Trowghton  ...  22  Jan.    1542 

Walteri  Webbe  &  Dionisia  Plastow  ...  30  Apr.     „ 

Nichoiai  Plastow  &  Eliz.  Carter     ...  ...  11  June     „ 

Francisci  Butterfield  &  Joanne  EUys  ...       2  July      „ 

Thos.  White  &  Juliana  Clattercots  ...  ...  17  Apr.  1543 

Johes.  Sharpe  &  Margeria  Trumpar  ...  17  June     „ 

Joses  Hardinge  &  Alicia  Ducke       ...  ...  26  Oct.     „ 

Jacobus  Randall  &  Alicia  Okeley    ...  ...  4  Nov.    „ 

Egidius  Butterfield  &  Christina  Butlar  ...  26  Nov.    „ 

Johes.  Tomson  &  Joanna  Morwyn  ...  ...  17  May  1544 

Johes.  Hawes  &  Emma  Jonson        ...  ...  30  June     „ 

Jacobus  Browne  &  Eliz.  Charsseley  ...  5  Oct.     „ 

Rich.  Gramiger  &  Eliz.  Splene       ...  ...  19  Oct.     „ 

Wm.  Heydon  &  AUcia  Goddart      ...  ...  25  Oct.     ,, 

Geo.  Lancton  &  AUcia  Wynkfylde...  ...  17  Nov.    „ 

Johes.  Butlar  &  Felicitas  Randall  ...  ...  23  Nov.    „ 

Hugo  Tryggeet  &  Alicia  Ducke      ...  ...  7  June  1545 

Geo.  Wedon  &  Agnes  his  wife        ...  ...       9  Sep.     „ 

Wm.  Pyrryn  &  Joanna  Kechyn       ...  ...  21  July   1546 

Thos.  Morwyn  &  Isabella  Porter    ...  ...       6  Sep.     „ 

Thos.  Chesteley  &  Agnes  Budde     ...  ...       7  Oct.     ,, 

Johes.  Trowghton  &  Thomassa  Meade  ...  2  May  1547 

Wm.  Wylchyn  &  Margareta  Marshall  ...  23  Oct.      „ 

Johannes  Boyes  &  Alicia  Gudderoch  ...  10  Nov.    „ 

Thos.  Downe  &  Alicia  Butterfield  ...  ...  15  Jan.    1548 

Wm.  Hyll  &  Joanna  Stanwell          ...  ...  23  Sep.     „ 

Johannis  Baldey  &  Alicia  Lyon       ...  ...  7  Oct.     „ 

Johannis  Rede  &  Alicia  Ducke        ...  ...  15  Oct.     „ 

Walteri  Hornsey  &  Alicia  Butterfield  ...  21  Oct,     „ 

Johannis  White  &  Helenovas  Stambolde  ...  5  Nov.    „ 

Geo.  Kylbrede  &  Eliz.  Butler          ...  ...  17  Sep.    1549 

Thos.  Belligam  &  Alicia  Palm  [Palin]  ...  23  Sep.     „ 

Thos.  Crane  &  Joanna  Butler          ...  ...  19  Oct.    1550 


1562]         Chalfont  St.  Peter  Marriages.  107 

Edw.  Splene  &  Agnetis  Bachelar    ...  ...  20  Oct.    1550 

Johannes  Nashe  &  Joanna  Goddarde  ...  6  July    1551 

Wm.  Dorsett  &  Avicia  Harrys        ...  ...  22  July     „ 

Radolphus  Crosby  &  Agnes  Randall  ...  31  Aug.    „ 

Gulielmus  Gudderiche  &  Eliz.  Lorkyn  ...  8  Sep.     „ 

Robt.  Bryan  &  Margareta  Grove    ...  ...  11  Oct.     „ 

Johes.  Noble  &  Cecilia  Randall       ...  ...  18  Oct.     „ 

Thos.  Thorpe  &  Joanna  Browne     ...  ...  25  Oct.     „ 

Robt.  Butterfield  &  Agnes  Noble    ...  ...  7  Feb.     „ 

Johes.  Grove  &  Joanna  Kensey       ...  ...  11  Sep.    1552 

Edm.  Butterfyeld  &  Margareta  Waphrey  ...  23  Oct.      „ 

Thos.  Fisher  &  Margareta  Butterfielde  ...  18  July    1553 

Thos.  Dyer  &  Joanna  Hayne  ...  ...  20  Jan.      „ 

Ricardi  Lyon  &  Margareta  Bryen  ...  ...  17  Apr.    1554 

Egydii  Grymsdalle  &  Agnetis  Butterfeild  ...  ig  Nov.    ,, 

Wm.  Notte  &  Margareta  Splene     ...  ...  22  Nov.    „ 

Thos.  Tranenar  &  Joanna  Dier        ...  ...  6  Oct.    1555 

Hy.  Akeman  &  Agnetis  Holt  ...  ...  11  Nov.    „ 

Johes.  Hardinge  &  Margareta  Trowton  ...  11  Nov.    „ 

Hy.  Jarrard  &  Johanna  Randall      ...  ...  4  Oct.    1556 

Thos".  Moncke  &  Eliz.  Child  ...  ...  23  Jan.      „ 

Edw.  Babbe  &  Elena  Yver  ...  ...  18  May     „ 

Nicholai  Trowghton  &  Sibbella  Snappes  ...  18  Oct.    1557 

Magister  Wodley  &  Anna  Drury    ...  ...  25  Nov.    „ 

Wm.  Wymley  &  Alicia  Hedon        ...  ...  10  Feb.     „ 

Robt.  Noble  &  Agnes  Hodson         ...  ...  9  June  1558 

Rich.  Hey  ward  &  Rosa  Dyer  ...  ,,.       2  Oct.     „ 

Wm.  Gedge  &  Margareta  Baldwyn  ...  17  Oct.     „ 

Mathew  Randall  &  Margaret  Nicoles  ...       9  July    1559 

Hy.  Wigins  &  Agnes  Wynkefeilde  ...  10  July     „ 

Jas.  Hynd  &  Jone  Hyll     ...  ...  ...       i  Oct.     „ 

Rich.  Blew  &  Annys  Allyn  ...  ...  16  Oct.     „ 

Wm.  Wynley  &  Isabell  Frenche     ...  ...  21  Jan.     „ 

Thos.  Hull  &  Joanna  Downe  ...  ...  21  Aug.  1560 

Rich.  Cawley  &  Eliz.  Troston  ...  ...  14  Nov.    „ 

Geo.  Chanand  &  Agnes  Randall      ...  ...  15  Nov.    „ 

David  Child  &  Letitia  Randall        ...  ...  15  Nov.    „ 

Mychael  Carter  &  Joanna  Bend       ...  ...  26  Nov.    „ 

Andreas  Randall  &  Oilicia  Hutt      ...  ...       8  Feb.     „ 

Thos.  Smyth  &  Anna  Harwode       ...  ...       6  July   1562 


io8         Buckinghamshire  Parish  Registers.     [1562 

Hy.  Read  &  Alicia  Ducke 

Thos.  Whitlock  &  Joanna  Tyler     ... 

Edw.  Harvenger  &  Eliz.  Hull 

Galfridus  Balgrave  &  Anna  Gladman 

Hy.  Baker  &  Elena  Plastow 

Rodulphus  Wynkefield  &  Anna  Bennett,  alias 

Filler        ...  

Jespar  Saunders  &  Margareta  Child 

Hy.  Cherseley  &  Anna  Bacheler     ... 

Thos.  Beconton  &  EHz.  Jarrett 

Thos.  Chamblayne  &  Emma  Rolfe... 

Johes.  Horwood  &  Margareta  Porter 

Robt.  Chamblayne  &  Joanna  PhiHps 

Ricus.  Tomson  &  Margareta  Rosse 

Hy.  Sexcey  &  Barbara  Hamsheer  ... 

Johannes  Hyll  &  Agnesa  Wyngfeild 

Johannes  Hull  &  Agnesa  Splene,  w. 

Jhes.  Gunne  &  Margareta  Wytnoll... 

Wm.  Vaghan  &  Agnesa  Wylchyne,  w. 

Johes.  Knight  &  Rosa  Heward,  w. 

Johes.  Hethe  &  Alicia  Panter 

Hy.  Belche  &  Augusta  Downe        ...  .;. 

Wm.  Kyrby  &  Anna  Clarke 

Wm.  Richardson  &  Agnes  Dunton,  w. 

Johes.  Butterfield  &  Margareta  Clarke,  w.     ... 

Wm.  Davies  &  Joanna  Butterfielde 

Ricardus  Hyll  &  Agneta  Butterfield 

Thos.  Batchelor  &  Margareta  Saunders,  w.  ... 

Johes.  Tredwey  &  Emma  Butterfeild 

Symon  Wheler  &  Cicilia  Nashe 

Ricardus  Currant  &  Agneta  Richardson,  w. ... 

Jhes.  Smyth  &  AUcia  Sheparde 

Jhes.  Batcheler  &  Agnesa  Royse,  w. 

Thos.  Harding  &  Emma  Chamblayne,  w.     ... 

Wm.  Horton  &  Alicia  Royse 

Jhes.  Munke  &  Margeria  Style 

Wm.  Randall  &  Agneta  Frenche    ... 

Robt.  Hill  &  Brigetta  Mason 

Robt.  Shawe  &  Margareta  Murwyn 

Rich.  Wheler  &  Maria  Sargent 


30  Aug. 

1562 

28  Sep. 

,, 

3  Feb. 

j> 

19  Nov. 

1564 

10  Sep. 

1566 

8  Sep. 

„ 

22  Sep. 

yy 

13  Oct. 

j> 

17  Nov. 

,, 

26  May 

1567 

23  Nov. 

» 

25  Jan. 

„ 

ID  Oct. 

1568 

17  Oct. 

>» 

16  Jan. 

» 

7  Aug. 

1569 

20  Nov. 

j> 

5  Feb. 

» 

23  Apr. 

1570 

17  July 

i> 

17  June 

157I 

8  July 

>» 

12  July 

»> 

16  Oct. 

»> 

II  Nov. 

18  Nov. 

>> 

25  Nov. 

J> 

14  Jan. 

„ 

17  Feb. 

}> 

26  May 

1572 

3  Oct. 

26  Jan. 

>j 

5  Apr. 

1573 

12  Apr. 

>j 

17  May 

M 

7  Dec. 

»J 

13  Dec. 

>J 

15  Feb. 

>> 

14  Nov. 

1574 

1585]  Chalfont  St.  Peter  Marriages. 


109 


1575 


1576 
1577 


1578 

-] 
1578 
1579 

1580 


Geo.  Aldwene  &  Margarett  Shippard  ...  14  Nov. 

Rich.  Morven  &  Joan  Hull               ...  ...  21  Nov. 

John  Tybby  &  Ceslye  Ducke            ...  ...  5  Dec. 

Roger  Evelyn  &  Ursula  Hamsher  ...  29  Jan. 

Christopher  Pewsy  &  Agnes  Pratt  ...  14  Jan. 

Robt.  Harding  &  Amea  Balgrave,  w.  ...  29  Apr. 

Geo.  Pond  &  Margareta  Butterfieldj  w.  ...  20  May 

Johes.  Hull  &  Juliana  Frenche        ...  ...  25  Oct. 

Hy.  Patenson  &  Eliz.  Ashbey          ...  ...  [ — ]  Nov. 

Thos.  Hunt  &  Jone  Downe              ...  ...  2  Dec. 

John  Deane  &  Eliz.  Lucas,  w.         ...  ...  8  May 

Robt.  Butterfield  &  Jone  Carter      ...  ...  12  May 

Edm.  Morwyn  &  Ales  Nutt,  w.  [ovev  an  erasure]  [ — ]  [ 

Thos.  Tredway  &  Ales  Wynley      ...  ...  14  Apr. 

Rich,  Easte  &  Margaret  Splene       ...  ...  25  Oct. 

Xpofer  Clay  &  Ales  Downer           ...  ...  8  Nov. 

Laurentius  Reynolds  &  Joanna  Englishe      ...  25  Apr. 

Jhes.  Wedon  &  Eliz.  Francklyn      ...  ...  6  June 

Jhn  Cawdry  &  Ehz.  Ryding            ...  ...  31  July 

Wm.  Munke  &  Agnes  Noble           ...  ...  2  Oct. 

Rich.  Kyrby  &  Anne  Field              ...  ...  30  Oct. 

John  Ransonne  &  Eliz.  Carter        ...  ...  15  Oct. 

Wm.  Morwyn  &  Jone  Browne        ...  ...  13  Nov. 

John  Mastyne  &  Purnell  Howe       ...  ...  [ ] 

Nycholas  Barnslie,  alias  Pomaster,  &  Margaret 

Davyes     ...             ...             ...  ...  5  Dec. 

Abraham  Webbe  &  Agnes  Greene  ...  18  Sep. 

Robt.  Francklyn  &  Jone  Godfrey,  w.  ...  26  Feb. 

Robt.  Royse  &  Anna  Bett                ...  ...  3  May 

Johes.  Ascall  &  Agneta  Grove         ...  ...  25  Aug. 

Robt.  Mosse  &  Anna  Charsley,  w.  ...  4  Nov. 

Edw.  Babbe  &  Joanna  Hill              ...  ...  21  Jan. 

Robt.  Hill  &  Agneta  Babbe             ...  ...  4  Feb. 

Hy.  Patenson  &  Alicia  Darbisher  ...  ...  17  Apr. 

Hy.  Downes  &  Agneta  Whit           ...  ...  17  Oct. 

Nicholaus  Jenkins  &  Anna  Campion  ...  20  Feb. 

Johes.  Balleye  &  Anna  Francklyn  ...  ...  22  June  ij 

Rich.  Sharpe  &  Juliana  Hawle,  w....  ...  26  Oct. 

Rich.  Heathe  &  Anna  Edlyn           ...  ...  25  Jan. 

Johes.  Butterfield  &  Isabella  Balgrave  ...  31  Oct.    1585 


[581 
['582 


^583 


^584 


no        Buckinghamshire  Parish  Registers      [1585 


Thos.  Gascoyne  &  Anna  Kyrbie     ... 

Geo.  Reading  &  Isabella  Noble 

Thos.  Frenche  &  Margareta  Reding 

Thos.  Hunt  &  Anna  Sex  ... 

Edw.  Ryding  &  Eliz.  Monke 

Robt.  Chfton  &  Brigidia  Splene 

Wm.  Monke  &  Katherina  Brainche 

Rich.  Slade  &  Jone  Allen 

John  Knight  &  Ales  Heywoodde     ... 

Rich.  Butterfield  &  Sisley  Francklyn 

Thos.  Boll  &  Ales  Cleye  ... 

Philippe  Francklen  &  Anne  Butterfyeld 

Wm.  Hull  &  Anne  Browne 

Hughe  Browne  &  Anne  Knotton    ... 

Robt.  Charsley  &  Sisley  Claye 

Thos.  Webbe  &  Anne  Hentone 

Rich.  Cocke  &  Anna  Terene 

Wolstone  Childe  &  Elen  Empsone... 

Thos.  Bauer  &  Anne  Hawkyns 

John  Craftes  &  Joanna  Lane 

Rich.  Bonar  &  Francys  Boyes 

Thos.  Frenche  &  Anna  Wingfeild  ... 

Hy.  Lovett  &  Anne  Chersleye 

Jas.  Eglin  &  Grace  CoUens 

Wm.  Petifer  &  Annes  Kerby,  w.     ... 

Geo.  Ponds  &  Anne  Slade 

Wm.  Lane  &  Agnes  Bibbe 

John  Cudstone  &  Maryan  Viccars  ... 

Thos.  Randall  &  Margarett  Batcheler,  w.      ... 

Martins  Bukmaster  &  Eliz.  Prestone 

John  Pratte  &  Ales  Chiltone 

Robt.  Tyler  &  Gillian  Lane 

Thos.  Butterfield  &  Grace  Wingfield 

John  Gates  &  Anne  Saxye 

John  Cherslye  &  Anne  Sloon 

Harry  Hardinge  &  Ursula  Gates    ... 

Robt.  Muncke  &  Isbell  Warner      ... 

John  Grove  &  Amey  [Eliz,  erased]  Baldwyn 

Wm.  Randall  &  Ales  Bell,  w. 

Adryn  Bayley  &  Amye  Pirrywn 


17  Jan. 
12  Apr. 

8  Aug. 

16  Oct. 
12  Dec. 

19  Dec. 

9  Feb. 
28  May 

3  July 

17  July 
8  Aug. 

23  Oct. 

20  May 
27  July 

14  Sep. 
20  Sep. 

26  Apr. 

4  May 
30  Apr. 

25  May 

30  Nov. 
20  Apr. 
16  July 

31  July 
10  Jan. 

5  Feb. 
I  May 
I  Feb. 

24  June 
5  Aug. 

15  Sep. 

22  Sep. 

23  Nov. 
5  June 

20  Sep. 

27  Sep. 

26  Feb. 
10  Oct. 

27  Aug. 
23  Oct. 


1585 
1586 


1587 

>> 

1589 

>j 

j> 

if 
1590 

>> 
1591 

>> 

» 
1592 

}) 
>> 

91 
1593 

>> 
1594 

>» 

)} 

>> 

>J 
1595 


1597 
1598 
1599 


i6io]         Chalfont  St.  Peter  Marriages. 


Ill 


Hy.  Reading  &  Mary  Tybye 

John  Thorpe  &  Grisell  Purye 

John  Reading  &  Friswith  Branche 

Wm.  Webb  &  Ane  Tybye 

Thos.  Gould  &  Mary  Reading 

Robt.  Randoll  &  Alis  Shephard 

John  Hawkyns  &  GilHan  Bennett 

Thos.  Whetley  &  Anne  Shawe 

Edw.  Tulye  &  Annes 

Hy.  Caudry  &  Eliz.  Claye 

Thos.  Hull  &  Eliz.  Hamshere 

Wm.  Hunte  &  Isabell  Randall 

John  White  &  Sussuan  Butterfyeld 

Wm.  Dell  &  Margaret  Bartlett 

Hy.  Downes  &  Prudence  Harvey 

Thos.  Smyth,  of  Iver,  &  Susanna  Curant 

Robt.  Croster,  of  Ickna,  &  Eliz.  Baldwyn 

Roger  Childe  &  Olivia  South 

Geo.  Butterfeld  &  Alicia  Pennard,  of  Uxbrdg 

Thos.  Downes  &  Agneta  Salter 

Wm.  Wetherley,  of  Harlington,  &  Isabellam 

Downes    ... 
Roger  Whitchurch  &  Debora  Rainolds 
Roger  Wager  &  Eliz.  Field 
Hieromus  Man  &  Joana  Colins 
Wm.  Greene  &  Margareta  Mosse  ... 
Johes.  Battle,  of  Uxbridg,  &  Anna  Weedon 

of  Rickmansworth  ... 
Caleb  Randall  &  Ursula  Wheler     ... 
Persifall  East  &  Barbara  Butterfield 
Egidius  Man  &  Alicia  Hill 
Edw.  Kemford  &  Agnes  Hobs 
Thos.  Wetherley  &  Fran.  Babbe    ... 
Hy.  Baker  &  Anna  Butterfield 
Ezechiel  South  &  Agnes  Christmas 
Johannes  Houding  &  Widow  Morwin 
Wm.  Playter  &  Brigetta  Salter 
Thos.  Nashe  &  Alicia  Tredway 
Robt.  Celby,  of  Fulmer,  &  Agnes  Browne,  w 

of  Iver 


26  May 

14  July 
21  July 
20  Sep. 

27  Oct. 
8  Nov. 

15  Nov. 
3  Dec. 

1  Aug. 

2  Nov. 
10  Oct. 

I  Nov. 

28  Feb. 
25  June 
14  Oct. 

I  Apr. 

I  May 
12  Sep. 
17  Sep. 
23  June 


1600 


5» 

I6OI 


1602 

1603 

>> 

>J 
1604 

>J 
1605 

>> 

>> 

>J 

1606 


21  Sep.     „ 
23  Feb.    „ 

3  May  1607 
17  May     „ 

8  July     „ 


1608 


12  Oct. 

12  Oct. 
30  Mar. 

15  May  „ 
30  Oct.  „ 

13  Feb.  „ 

28  June  1609 
July  ., 

27  Aug.  „ 

20  Nov.  „ 

16  Feb.  „ 

29  Apr.   1610 


112         Buckinghamshire  Parish  Registers.     [1610 


Edw.  Osburne  &  Joana  Grimsdale,  w. 
Abraham  Webbe  &  Jane  Wilson     ... 
Wm.  Dell,  jr.,  &  Anna  Michell 
Geo.  Salter  &  Friswith  Reading 
Radolphus   Baldwin   &   Hanna  Redwood, 

Rickmans  worth 
Geo.  Smith  &  Alicia  Miles 
Johannes  Hey  ward  &  Jana  Tombs  ... 
Rich.  Newman  &  Agnes  Okeley 
Nich.  Jenkins  &  Eliz.  Dell 
Rich.  Hunt&  Eliz.  Baldwin 
Franc.  Merit  &  Helena  Mattingley 
Rich.  Franklin  &  Anna  Hey  ward    ... 
John  Perry  &  Dorothea  Munke 
Edw.  Sired,  of  Ruslip,  &  Margaret  Bonner 
Fran.  Newman  &  Margaret  Webbe 
Geo.  Cawdrey  &  Isabella  Munke    ... 
Jaspar  Grove  &  Grace  Tredway 
Robt.  Tredway  &  Joana  Smewin     ... 
Johes.  Browne  &  Alicia  South 
Robt.  Munke  &  Rebecca  Anderson 
Edm.  Baldwin  &  Cecilia  Chapman 
Wm.  Cowper  &  Agnes  Cocke 
Radl.  Downes  &  Margareta  Babbe 
Thos.  Addams  &  Agnes  Hull 
Edw.  Graine  &  Agneta  Wheeler 
Edm.  Baldwin  &  Josuana  Biddle 
Mathus  Sedgwicke  &  Susanna  Hunt 
Rich.  Fektham  &  Anna  Noble 
Hy.  Munk  &  his  wife  Elizabetha 
Franc.  Good  &  Agnes  his  wife 
Wm.  Ives  &  Dorothea  Hill 
Thos.  Playter  &  Annis  Shawe 
Wm.  Hexur  &  Joanna  Croft 
Simon  Wheeler  &  Sage  Portar 
Wm.  Harris  &  Maria  Hayes 
Joh.  Cawdry  &  Eliz.  Fibby 
Wm.  Kibble  &  Agnes  Redding 
Thos.  Beresford  &   Clemens   Willoughby,   of 

Rickmansworth 


17  June  1610 
8  Oct.      „ 
22  Oct.     „ 
30  Jan.      „ 


8  May 

19  July 

9  May 

20  June 
24  June 

4  July 

10  July 
17  Oct. 

7  Mar. 

27  June 
3  July 

6  Nov. 

21  Sep. 

29  Jun. 
17  July 

1  Nov. 
13  June 

15  Sep. 

16  Sep. 

2  Dec. 

30  June 

8  Sep. 
19  Oct. 

17  Nov. 

31  Jan. 
26  Oct. 

11  July 

28  Sep. 

7  Nov. 
16  Jan. 
21  Feb. 
24  Feb. 
28  Feb. 


1611 
1612 
1613 


614 

i> 

>> 

615 

616 

>> 

617 

618 

>> 

619 


-]  1620 


1 631]         Chalfont  St.  Peter  Marriages, 


113 


Wm.  Ives  &  Sibill  Stucky 
Hy.  Felles  &  Margareta  Weeden 
Rich.  Didsberowe  &  Joyse  Fields 
Rich.  Ball  &  Ayme  Butterfield 
Johes.  Munck  &  Agnes  Ditch 
Wm.  Turner  &  Elinor  Dell 
Roger  Gould  &  Agnes  Weedon 
Ananias  Brown  &  Agnes  Knight 
Robt.  Wager  &  Martha  Wood 
Edw.  Gibbs  &  Agnes  Smewin 
Wm.  Smewin  &  Joanna  Herring 
Ralph  Wingfield  &  Agnes  Gould 
Wm.  Eggleton  &  Hester  Cawdry 
Gyles  Aldridge  &  Jehude  Coops 
Joh.  Weedon  &  Abigail  Dell  [indistinct] 


Volume  H. 
Daniell  Field  &  Marie  Scott 
Geo.  Allden  &  Margaret  Baldwin    ... 
Thos.  Wetherley  &  Margarett  Evered 
Wm.  Dary  &  Susan  Kendrit 
Robt.  Lea  &  Jane  Lee 
Paul  Michael!  &  Ellen  Smewin 
Ralph  Chersley  &  Marie  Sallter 
Rich.  Browne  &  Margarett  Francklin 
Wm.  Allen  &  Eliz.  Tuley 
Nich.  Babb  &  Sarah  Weedon 
Thos.  Redding  &  Eliz.  Weatherley 
Edw.  Baldwin  &  Amey  Redding     ... 
Rich.  Corrants  &  Keatheren  Warren 
Edw.  Ives  &  Goone  Bancraft 
Geo.  Adames  &  Maybell  Randowle,  w. 
John  Powell  &  Susan  Braden 
Wm.  Ockle  &  Ehz.  Moores 
Edmund  Redding  &  Mary  Fearne  ... 
John  Bennett  &  Susanna  Butterfield 
Wm.  Jeffery  &  Dorathy  Gibb 
John  Webb  &  Suzan  Jeflfes 
John  Nash  &  Eliz.  Cawdrey 
Thos.  Redding  &  Margery  Haile    ... 
Buckinghamshire — IV. 


4  May 

1620 

...     15  July 

>> 

2  Nov. 

,, 

.,     II  Feb. 

>> 

...     30  Apr. 

1621 

•.     [ ] 

>> 

...       2  Aug. 

>> 

4  Nov. 

>> 

..     28  Apr. 

1622 

..     12  Jan. 

„ 

...     30  Jan. 

)> 

..     24  Feb. 

j> 

9  June 

1623 

...       8  Oct. 

)) 

..       9  Dec. 

» 

...     19  Sep. 

1624 

I  Oct. 

j> 

...     25  Sep. 

1625 

..     24  Oct. 

„ 

..     14  Nov. 

)) 

Ea 

ster  Munday 

1626 

4  June 

j» 

..     29  June 

„ 

..       8  Apr. 

1627 

..     19  Apr. 

„ 

..     25  July 

)> 

..       6  Nov. 

j> 

..     23  Nov. 

1629 

..     19  July 

)> 

20  July 

}f 

..     17  Aug. 

„ 

..       8  July 

1630 

..      15  July 

>> 

..     21  Sep. 

,, 

..     29  Sep. 

j> 

..     27  Oct. 

» 

..     29  June 

1631 

..     28  Nov. 

>> 

I 

114        Buckinghamshire  Parish  Registers.      [1631 


John  Aldwin  &  Hanna  Peerce 

John  Egellton  &  Eliz.  Wooddward,  at  Alsbury 

Arthur  Bennet  &  Sibbell  Redding  ... 

Cristopher  Mumford  &  Susan  Baker 

Rich.  Cocke  &  Jane  Pratt 

John  Burrow  &  Eliz.  Nash,  both  of  Agmon- 

dishsLin,  lie. 
John  Weedon,  w.,  &  Joan  Nash,  w. 
Robt.  Hull  &  Isabell  Birde 
John  Gibb  &  Bridgett  Downes 
John  Claye  &  Eliz.  Aldwin,  lie. 
Thos.  Hammon  &  Ann  P  [er]  kince,  w. 
John  Theede  &  Suzan  Whitchurch 
Jas.  Edlen  &  Rebecka  Wheatley     ... 
Robt.    Spurlinge   &   Margery    Redding,   two 

[twice]  w. 
Hy,  Hurles  &  Mary  Kible 
John  Waters  &  Eliz.  Hoggince 
John  Munke  &  Ellen  Kible 
Wm.  Higgence  &  Suzan  Darie 
Arthur  Munke  &  Marjery  Adams    ... 
Charles  Dell  &  Mary  Adams 
Radolph  Tredway  &  Ann  Aldey,  lie. 
John  Batcheler  &  Sara  Bord,  lie.     ... 
John  Chasley  &  Dorothy  Hill 
Adam  Butterfield  &  Hanna  Lovet,  lie. 
Samuel   Forest  &  Ann   Britteredg,  both    of 

Iver,  lie.    ... 
Thos.  Randall  &  Ann  Clarke 
John  Munke  &  Ann  Hatwall 
Wm.  Randall  &  Ann  Bradshaw,  w. 
John  Webb  &  Eliz.  Hawes 
Mark  Randall  &  Ann  [Benwell]      ... 
Robt.  Dell.  &  Suzan  Cawdrey 
Wm.  Harding  &  Suzan  Higgens     ... 
Thos.  Perri  &  Sazanna  Forde 
Geo.  Cawdrey  &  Francis  Bonner    ... 
Thos.  Bateman  &  Kath.  Vurles,  w. 
Thos.  Buttler  &  Ellen  Grays 
Thos.  Munke  &  Mary  Dell 


30  Nov. 

1631 

5  Dec. 

>> 

29  Jan. 

>j 

29  June 

1632 

2  Oct. 

a 

26  Nov, 

30  Apr. 

1633 

30  July 

j> 

21  Aug. 

>> 

17  Nov. 

5> 

19  June 

1634 

14  July 

„ 

4  Jan. 

J> 

7  Apr. 

1635 

8  Apr. 

i7 

30  Apr. 

>> 

4  May 

J» 

3  Aug. 

J> 

3  July 

1636 

II  Nov. 

» 

II  Apr. 

1637 

29  May 

29  June 

J> 

9  Aug. 

» 

18  Dec. 

>> 

I   May 

1638 

29  May 

>> 

11  Oct. 

» 

12  Oct. 

>» 

[ ] 

4  Feb. 

>> 

21  Oct. 

1641 

31   Jan. 

>> 

7  Feb. 

>> 

14  Mar. 

J> 

13  June 

1642 

9  July 

1643 

1674]         Chalfont  St.  Peter  Marriages. 


115 


John  Craft  &  Mary  Jenkence 

Sebastian  East  &  Eliz.  Curant 

Wm.  Salter  &  Mary  Buntchley 

Rich.  Pusey  &  Eliz.  Haselwood 

Ralph  Tempel  &  Lucie  Blackwell  ... 

Hy.  Munke  &  Eliz.  East,  both  of  Rickmersworth 

Wm.    Arnall    &   Martha  Skidmore,   both   of 

Chenes 
Thos.  Weedon  &  Eliz.  Freest,  w.   ... 
Philip  Death  &  Judith  Dell,  w. 
Thos.  Clarke  &  Ann  Weedon 
Thos.  Randall  &  Adeney  Gibb 

[There  are  a  few  Baptisms  and  Burials,  hut  no  Marriage  entries 
for  the  period  1646- 1652.     The   register  is  slightly  mutilated  and 
there  are   tnany   blank  spaces."] 
Etheldred  Cross  &  Martha  Salter   ... 
Thos.  Peerce,  of  Amersham,  &  Mary  Franklin 
Rich.  Harish  &  Margery  Monke     ... 
Thos.  Grimesdall  &  Ann  Monke 
Daniell  Baldwin  &  Mary  Grover     ... 
Wm.  Davis  &  Eliz.  Randall 


24  June 

1644 

30  June 

,, 

7  July 

>) 

3  Sep. 

>> 

7  Nov. 

„ 

28  July 

1645 

30  July 

j> 

4  Aug. 

j> 

13  Aug. 

» 

10  Sep. 

)) 

13  Oct. 

„ 

1653 


6  Jan. 
17  Jan. 
29  Sep. 
28  Oct. 
20  Jan. 
16  Feb. 


1660 
1666 
1667 


Jos.  Freer  &  Eliz.  Babb 

John  Hunt,  of  Agmondisham,  &  Eliz.  Butter- 

feild,  lie.    ...  ...  ...  ...  12  Nov.    „ 

Hy.  Dell  &  Jane  Butterfield  ...  ...  18  Apr.   i66g 

Rich.  Kerbey  &  Ann  Russell  ...  ...  12  July      „ 

Daniell  Redington,  of  Iver,  &  Frances  Ives  ...  22  Nov.    „ 

Thos.  Copland  &  Eliz.  Gifford         ...  ...  29  Nov.    ,, 

Robt.  Bennet  &  Ann  Smart  ...  ...  10  Apr.   1670 

John  Chambers  &  Grace  Huet         ...  ...  18  Apr.     „ 

Wm.  Grimesdall  &  Ales  Treadwaye  ...  17  Oct.     „ 

Samuell  Aldridg  &  Dorythy  Gould  ...  24  Sep.    1672 

Wm.  King  &  Bridget  Good  ...  ...       4  Nov.    „ 

Josias  Copland  &  Joyce  HoUman    ...  ...       4  Nov.    ,, 

Stephen  Holl  &  Mary  Cole  ...  ...  26  June  1673 

Thos.  Harding  &  Martha  Yernton  ...  ...  14  July     „ 

Jas.  Balle  &  Mary  Salter  ...  ...  29  Sep.     „ 

Jas.  Hayward  &  Mary  Bryant         ...  ...  20  Nov.    „ 

Hy.  Alden  &  Mary  Heme  ...  ...  20  May   1674 

John  Craford  &  Margaret  Holl        ...  ...  24  Nov.    „ 


ii6        Buckinghamshire  Parish  Registers.      [1675 


Volume  III. 
John  Briant  &  Sara  Ives 
David  Cole  &  Mary  Pluckinton 
Edward  Mountegue  &  Alice  Rogers 
John  Ewer  &  Hanna  Weatherley   ... 
Zacariah  Hawks  &  Judith  Parratt  ... 
Thos.  Grimsdall  &  Susan  Winslow 
Josiah  Simson  &  Eliz.  DoUen 
Silvester  Browne  &  Mary  Craft 
Edward  Hilyard  &  Sara  Towne 
John  Browne  &  Susan  Smith 
Wra.  Ingram  &  Sibbell  Jones 
Rich.  Smith  &  Keziah  Bosher 
Wm.  Smith  &  Prissilla  Hurles 
Robt.  Butterfield  &  Mary  Grimsdall 

Marke  [ ]  &  Ann  Russell      ... 

John  Treadways  &  Sara  Russell 

Wm.  Bennett  &  Mary  Cunstable    ... 

John  White  &  Martha  Bamton 

Hy.  Stephens  &  Grace  Butterfieldi... 

John  Hale  &  Grace  Ward 

Chas.  Cocks  &  Ann  Littleboys 

John  Battey  &  Susan  Buttler,  w.     ... 

Wm.  Gurney  &  Martha  Manfeild  [Cookcomb 

24  Apr.]    ... 
John  Noble  &  Eliz.  Reding 
Wm.  Harding  &  Susan  Battison     ... 
Robt.  Hawkins  &  Sarah  Newton    ... 
Thos.  Williams  &  Ann  Hill 
Thos.  Fellowes  &  Ann  Bigg 
Edw.  Mortton  &  Hester  Gardner    ... 
John  Monk  &  Eliz.  Williams 
Edw.  Weatherly  &  Eliz.  Hearne    ... 
John  Ives  &  Mary  Bossyer 
Frances  Pepper  &  Ann  Treadwaye 
Wm.  Saulsberry  &  Eliz.  King 
Hugh  Browne  &  Hanna  Baker 
Chas.  Cox  &  Mary  Beathwind 
Wm.  Arch  &  Grace  Chambers 
John  Ingram  &  Jane  Winslow 


...   22  Nov. 

1675 

...   9  Apr. 

1676 

...  II  May 

>> 

...  26  June 

,, 

2  May 

1678 

...  10  June 

>> 

...  10  June 

if 

...  22  Nov. 

1680 

...   5  Sep. 

1681 

7  Nov. 

5J 

14  Nov. 

,, 

...   3  Apr. 

1682 

...  25  Apr. 

>> 

31  May 

„ 

...  20  June 

,, 

...   4  Sep. 

>> 

I  Oct. 

„ 

...  17  Oct. 

J> 

...  II  Oct. 

» 

...  23  Nov. 

»' 

...   9  Dec. 

,, 

...   8  Jan. 

1683 

IIU 

...  18  Apr. 

,, 

II  June 

,, 

...  24  June 

J> 

...  24  June 

>i 

...  16  Sep. 

» 

...  16  Ssp. 

M 

...  23  Sep. 

» 

...  30  Sep. 

?> 

...   8  Oct. 

>> 

...  22  Oct. 

...   3  Dec. 

,, 

...   9  Dec. 

>» 

...  26  Dec. 

M 

...   2  Feb. 

1684 

...   4  Feb. 

» 

...  10  Feb. 

.1693]         Chalfont  St.  Peler  Marriages. 


117 


Wm.  Ball  &  Frances  Weedon 

Hy.  Montague  &  Maria  Knight 

Johannes  Eyres  &  Johanna  Dorelett,  of  Chal- 
font St.  Giles 

Peter  Thornton  &  Maria  Martin,  of  Drayton 
Beauchamp 

John  Manard  &  Ellena  Feild,  both  of  Dorney 

Wm.  Fibby  &  Jana  Warner,  of  Burnham  in 
Oriente     ... 

Jacobi  Garret,  of  Chalfont  St.  Giles,  &  Dorcas 
Tredway,  hanns 

Thos.  Funge  &  Maria  White,  of  Chipping 
Wicombe 

John  Franklin,  of  Dorney,  &  Sarah  Clear,  of 
Bray 

John  Dison  &  Maria  Ives... 

Franciscus  Blinker  &  Joanna  Seers 

Jacobus  Edwards  &  Hannah  Goddard 

Johannis  Paxton  &  Sarah  Pasmore 

Thos.  Stringer  &  Maria  Gourney    ... 

Thos.  Franklin  &  Eliz.  Hawkins    ... 

John  Ingram  &  Sarah  Tibby 

Josias  Copland  &  Anna  Weatherly... 

Ephraem  Monk  &  Anna  Hunt 

Edw.  Weatherly  &  Maria  Butterfeild 

Thos.  Ponds  &  Eliz.  Row 

Edw.  Ives  &  Jana  Durham 

Geo.  Lack  &  Anna  Kerby 

Thos.  Newman  &  Maria  White 

Thos.  Jeffery  &  Martha  Everett 

Ralph  Bamton  &  Susan  Evelyne    ... 

Geo.  Bennett  &  Eliz.  Ingram 

Paul  Heme  &  Mary  Banks 

Wm.  Doffill  &  Eliz.  Butterfeild       ... 

John  Craford  &  Ann  Knight 

Wm.  Knott,  of  Beconsfeild,  &  Mary  Smith  ... 

John  Russell  &  Eliz.  Carter 

Wm.  Deane  &  Sarah  Chapman 

Robt.  Daye  &  Martha  Smith 

Jas.  Oakly  &  Frances  Weatherly     ,.. 


10  Feb.  1684 

6  July  1685 

25  Oct.  „ 

7  Apr.  1686 
21  Jan.  „ 

12  Aug.  „ 

15  Sep.  „ 

30  Sep.  „ 


20  Oct. 

30  Sep. 

5  Dec. 
8  Feb. 

31  Mar. 
II  Apr. 
14  Oct. 

6  Feb. 
4  Nov. 

10  Nov. 
30  Apr. 

7  Oct. 
28  Sep. 
26  Feb. 

21  Sep. 

13  Oct. 

23  Oct. 
6  July 

14  July 

24  Aug. 

26  Aug. 
30  Nov. 

27  Apr. 
6  Oct. 

20  Dec. 
14  Feb. 


1687 
1686 

1687 


1686 
1687 

1688 

1689 

>> 
1690 

)) 

>> 
I69I 


1692 


1693 


ii8        Buckinghamshire  Parish  Registers.      [1694 


Thos.  Bayly  &  Mary  Cranwell 

Hy.  Batty  &  Eliz.  Finch 

Hy.  Smith  &  Hesteria  Plaister 

Hy.  Weatherly  &  Francisca  Alden 

Edw.  Redding  &  Eliz.  Forester 

Andreas  Burrows  &  Anna  Monk     ... 

Johannes  Monk  &  Martha  Hayward 

Wm.  Deerman  &  Sarah  Everard 

Thos.  Copland  &  Dorothea  Pibbar 

Johannes  Sanders  &  Anna  Ives,  w. 

Henry  Brown  &  Martha  Smith 

John  Davis  &  Ann  Feild 

John  Smith  &  Eliz.  Edwards 

Stephen  Gifford  &  Ann  Moxley 

Thos.  Smart  &  Hester  Dell 

John  Lynn  &  Ann  Cooper 

Wm.  Dell  &  Margaret  Eggleton     ... 

Geo.  Monk  &  ye  Widow  Craft 

Jas.  Feild  &  Susan  Bampton 

Silvester  Proud  &  Ann  Tibby 

Edmund  Cawdry  &  Hester  Watkins 

Geo.  Cawdry  &  Mary  Smith 

Rich.  Chipps  &  Eliz.  Bennet 

Roger  Monk  &  Sarah  Haward 

Wm.  Ewer  &  Catharine  Eldridg     ... 

John  Proud  &  Eliz.  Simmonds 

Jas.  Kirby  &  Sarah  Bennet 

[ — ]  Miles  &  Ann  Turner 

Jonathan  Bryant  &  Mary  Smith 

Rich.  Hunt  &  Joanna  Kirby 

John  Harding,  of  Beconsfeild,&  Francis  Dagger 

Robt.  Monk  &  Ann  Burrows 

Robt.  Eggleton  &  Eliz.  Coaker 


6  May  1694 
10  Dec.     „ 
23  Dec,     „ 
22  May  1695 
12  Nov.    „ 
21  Jun.    1696 

1  July  „ 
26  Sep.  „ 
30  Sep.     „ 

9  Jan.    1697 

[ ]    1698 

10  Apr.   1699 
8  Nov.    „ 

2  Apr. 
14  Jan. 

5  Sep. 
26  Nov. 

[ ] 

[ ] 

[ ] 

7  May 
30  Dec. 

[ ] 

[ 1 


1700 
1 701 


1703 
»» 
25  Oct.   1704 


Volume  IV. 

[Of  the  following  entries  those  marked  with  an  *  also  appear  in 

Volume  III.] 

Edw.  Weatherly,  junr.,  &  Eliz.  Newman      ...       6  Oct.    1697 

Johanes  Hyder,  of  Uxbridg,  &  Anna  Bovington     18  Oct.     „ 

*Hy.  Brown  &  Martha  Smith         ...  ...       8  Aug.  1698 


17 13]         Chalfont  St.  Peier  Marriages. 


119 


Peter  Forester  &  Maria  Hawkins 

*Johanes  Davis  &  Anna  Field 

*Peter  Smith  &  Eliz.  Edwards 

=^Stephan  Gifford  &  Anna  Moxly 

*Johanis  Lyn  &  Anna  Cooper 

*Wm.  Dell  &  Margaritta  Eggleton 

*Edmund  Cawdry  &  Hester  Watkings 

Hy.  Goulding  &  Alicia  Miles 

*Geo.  Cawdry  &  Maria  Smith 

John  Preston  &  Dor.  Hunt 

*Roger  Monk  &  Sarah  Hayward 

Thos.  Bolton  &  Anna  Smith 

=^Rich.  Chipps  &  Eliz.  Bennet 

*Wm.  Ewer  &  Catharina  Eldridg 

♦Jonathan  Briant  &  Maria  Smith 

*Rich.  Hunt  &  Joanna  Kerby 

Franciscus  Cawdry  &  Eliz.  Goff 

*John  Harding  &  Franc.  Dagger 

*Robt.  Monk  &  Anna  Burrows 

*Robt.  Eggleton  &  Ehz.  Coaker 

Rich.  Hunt  &  Maria  Farrar,  of  Rickmansworth 

[Screen  built  between  Church  and  Chancell  on  ye  Chancell  Ground.] 

Hy.  Cawdry  &  Rebecca  Monk 

Abraham  Johnson  &  Maria  Grimsdale 

Tim.  Crawford  &  Eliz.  Dorrowfill ... 

Sam.  Brickhill  &  EHza  Ward 

Thos.  Burrows  &  Eliza  Smart 

Isaac  Freeman  &  Maria  Fryar 

Isaac  Edmunds  &  Maria  Smewin    ... 

Wm.  Deerman  &  Anna  Abby 

Edw.  Ives  &  Eliz.  Eales    ... 

Wm.  German  &  Sarah  Crafts,  w.    ... 

Dudley  Pennard  &  Amia  Kemp 

Xtopher  Lansdale  &  Eliz.  Edmonds 

Edward  Worley  &  Hester  Coe 

Hy.  Hinde  &  Eliz.  Stephens 

Thos.  Wiggarsly  &  Francesca  Crawford 

Nathaniell  Peirce  &  Eliz.  Batty 

Thos.  Burgis  &  Anna  Dell 

John  Gibbot  &  Eliza  Holder 


13  Oct. 

1698 

10  Apr. 

1699 

8  Nov. 

>) 

2  Apr. 

1700 

5  Sep. 

1701 

26  Oct. 

>> 

7  May 

1702 

24  Jan. 

>j 

30  Dec. 

» 

13  Oct. 

1703 

26  Sep. 

?> 

28  Nov. 

,, 

30  Sep. 

it 

25  Oct. 

1704 

7  May 

1705 

13  May 

» 

I  July 

» 

24  Dec. 

>> 

27  Dec. 

» 

28  Jan. 

>» 

4  Jan. 

»> 

xncell  Ground.] 

I  Dec. 

1706 

4  Nov. 

>> 

5  Oct. 

1707 

25  Nov. 

j> 

31  Dec. 

„ 

25  May 

1708 

II  Oct. 

>j 

28  Oct. 

29  Sep. 

1709 

3  Oct. 

)> 

25  June 

1710 

17  Sep. 

}> 

5  Nov. 

>j 

31  Oct. 

1711 

5  Oct. 

1712 

28  Oct. 

,, 

12  Jun. 

1713 

30  Sep. 

}} 

120        Buckinghamshire  Parish  Registers.      [17 13 


Rich.  Kilbath  &  Elian  Groom 

Joseph  Kibble  &  Elizabeth  Dean 

Wm.  Nash  &  Eliz.  Brown 

Edwardus  Gost  &  Anna  Smith 

Phillip  Franklin  &  Hester  Burnham 

John  Creswell  &  Hanna  Shinney    ... 

John  Sedgewick  &  Anna  Walcop    ... 

John  Belson  &  Sarah  Duffield 

Wm.  Bishop  &  Maria  Smith 

Wm.  Copland  &  Eliz.  Wager 

Geo.  Holder  &  Maria  Walcup 

John  Dunton  &  Maria  Franklin 

Thos.  Wigesly  &  Sarah  Pettam      ... 

Thos.  Burges  &  Alicia  Frewm 

Wm.  Ives  &  Eliz.  Costard 

Wm.  Nash  &  Eliz.  Nelson 

Simon    Cap,    of    Wrigmansworth,   &    Maria 

Bright       ... 
Thos.  Wiggerslie  «&  Maria  Jeffery  ... 
John  Jewat,  of  Lelham,  &  Sarah  Kibble 
John  Dell  &  Maria  Pain    ... 
Edward  Salter  &  Anna  Buckmaster 
Daniel  Page  &  Susanna  Barber 
Aaron  Lovet  &  Eliz.  Smith 
Jacobus  Burrows  &  Martha  Copland 
Thos.  Dagger  &  Maria  Johnson 
Azarias  Rosse  &  Maria  Hebord 
Thos.     Granger,     of     Chesham,     &     Alicia 

Brown 
Thos.  Funge,  of  Iver,  &  Maria  Bennet 
Edward  Worley  &  Maria  Lassey    ... 
Ellis  Free  &  Martha  Gerdon 
John  Hare,  of  Beconsfield,  &  Unice  Cawdry 
Wm.  Nash,  of  Beconsfield,  &  Jana  Monk     ... 
John    Bradford     &     Susanna     Catiline,     of 

Chesham 
Francis  Gilman  &  Anna  Gilman     ... 
Hy.  Gillman  &  Anna  Hobbs 
Thos.  Montague  &  Maria  Newman 
Wm.  Hammon  &  Eliz.  Chips 


II  Oct. 

1713 

18  Nov. 

1714 

22  Dec. 

j> 

22  May 

1716 

3  Nov. 

>> 

30  Aug. 

1717 

31  Sep. 

>) 

3  Nov. 

}> 

26  Dec. 

>j 

15  Feb. 

21  Sep. 

1718 

30  Nov. 

» 

25  Jan. 

„ 

10  Aug. 

1719 

26  Oct. 

>> 

2  Feb. 

>» 

20  Jan. 

1720 

2  Oct. 

1721 

27  Nov. 

» 

6  May 

1722 

28  Oct. 

>» 

9  Sep. 

1723 

29  Sep. 

t> 

24  Dec. 

» 

29  Dec. 

)> 

28  May 

1724 

I  June 

» 

19  July 

') 

29  Sep. 

» 

I  Oct. 

,, 

19  Oct. 

>> 

22  Oct. 

>> 

4  July 

1725 

29  Dec. 

>> 

5  Apr. 

1726 

5  Apr. 

» 

13  May 

» 

1733]         Chalfont  St.  Peter  Marriages. 


121 


Ellis  Free  &  Anna  Copland 

Wm.  Wilcox  &  Catherina  Chitch   ... 

Joseph  Child  &  Eliz.  Borton,of  Harefield 

Hy.  Rockwell  &  [ ] 

Wm.  Dean  &  Anna  Monk 

*Jacobus,    Dux   de   Hamilton   and   Brandon 

w,.  &  Eliz.  Strangways,  p.  S.  George's, 

Hanover  Sq.,  lie.    ... 
Geo.  Monk  &  Anna  Justin 
Thos.  Aldridge  &  Anna  Rixon,  of  Upton 
Isaac  Baxter  &  Sarah  Hunt 
Adam  Sharpe  &  Jane  Crawford 
Sylvester  Karey  &  Eliz.  Lovet 
Joseph  Savage  &  Anna  Wilson 
Thos.  Gost,  of  Chesham,  &  Sarah  Weaver,  of 

Chalfont  St.  Giles  ... 
John  Wilson  &  Rebecca  Kingham 
Joseph  Stevens  &  Anna  Dearman 
Jacobus  Gardiner  &  Martha  Hunt 
Hy.  Stevens  &  Eliz.  Hunt 
Wm.  Chitch  &  Eliz.  Hoyes 
Edw.  Shenfield  &  Maria  Monck,  of  Upton    .. 
Wm.  Johnson,  of    Lewkner,  |&    Anna  Tred 

away 
Wm.  Page,  of  Chipping  Wicombe,  &   Eliz 

Norman    ... 
Wm.  Winckfield,  of  Ammersam,  &  Susanna 

Cock 

Wm.  Smith  &  Maria  [ ] 

Wm.  Duffin  &  Maria  Chitch 

Wm.    Edwards,  of  Rickmansworth,  &   Eliz, 

Dagger     ... 
John  Brown,  of  Chiswick,  &  Anna  Woolman 
Hy.  Monck  &  Maria  Martin 
John  Barrat  &  Sarah  Carrol 
Aaron  Lovet  &  Martha  Adams 
Thos.  Carter  &  Eliz.  Adkins 
Joseph  Penn  &  Maria  Rogers 


10  July   1726 
3  Apr.   1727 
9  Apr.     „ 
10  June     „ 
14  July    ,, 


1728 


14  Sep. 

4  Oct. 
7  Oct. 
9  Oct. 

23  Oct. 
2  Nov. 

13  Nov. 

22  Jan. 

2  Feb. 

23  Aug. 
31  Aug. 
28  Sep. 
22  Oct. 

5  Sep. 

9  Sep. 

3  Oct. 

6  Oct. 

7  Oct. 

14  Oct. 


25  Oct.     „ 

25  Oct.     „ 

15  July    1732 

2  Oct.     „ 

5  Feb.    „ 

5  June  1733 


14  Oct. 


^Recorded  again  in  1728. 


122         Buckinghamshire  Parish  Registers.      [1733 


Josias  Copland  &  Anna  Wrighton  ...  ...     17  Jan. 

Joseph  Ives,  of  Harefield,  &  Jana  Cawdry     ...       5  Nov. 
John  Monk  &  Hester  Fryar  ...  ...       8  Dec. 

Hy.  Wetherly  &  Eleanora  Allen     ...  ..      25  Dec. 

Thos.  Chown  &  Anna  Martin  ...  ...       2  Oct. 

Robert  Stephens  &  Joanna  Hunt    ...  ...       7  Dec. 

Thos.  Green,  of  Chalfont  St.  Giles,  &  Maria 

Chipps      ...  ...  ...  ...     25  Dec. 

Robt.  Gibbs  &  Anna  Brown  ...  ...       5  J^ne 

Thos.  Ashby  &  Sarah  Baily,  of  Chalfont  St. 

Giles 
Wm.  Randal  &  Eliz.  Hunt 
John  Milward  &  Amy  Gardiner 
Thos.  Hunt  &  Eliz.  Cawdry 
Wm.  Kilbath  &  Anna  Maiden 
Wm.  Penn  &  Maria  Phoenix 
John  Cawdry  &  Maria  Dearman     ... 
Jacobus  Perkins  &  Sara  Ives 
Thos.  Wigersie  &  Eliz.  Dod  Dom, 

Thos.  Spicer  &  Eliz.  Copland 
Joseph  Stephens  &  Eleonora  Rogers 
Benj.  Stafford  &  Anna  Franklin      ... 
John  Perrin  &  Susanna  Ward 
Thos.  Dusen  &  Esther  Stephens     ... 
Rich.  Mann  &  Debora  Ward 
Thos.  Burgess  &  Maria  Kibble 
Wm.  Ginger,  of  Penn,  &  Margaret  Saunders 
John  Parker  &  Maria  Spicer 
Wm.  Russel  &  Judith  Hunt 
Wm.  Randal  &  Maria  Martin 
John  Walton,  p.  St.  Mary  Magdalen,  Oxford, 

&    Eliz.    Bursfield,    of    Chaltont    St. 

Giles         ...  7  Oct. 

Thos.  Hunt  &  Eliz.  Bennet  ...  ...     10  Mar. 

Seymour  Pile,  baronet,  &  Anna  Fleming       ...     24  Apr. 
Isaac  Baxter  &  Maria  Milton  ...  ...     14  Aug. 

Flamock  Shropshire  &  Maria  Gamon  ...     29  Sep. 

Thos.  Milward  &  Maria  Fisher       ...  ...     13  Oct. 

John  Kible  &  Sara  Newman  ...  ...       7  Feb. 


1733 
1734 


1735 


1736 

26  Oct.  „ 
I  Nov.  „ 
4  Nov.    „ 

...       7  Jan.      „ 

...       4  Apr. 

...     21  May 

...     30  May 

...     30  Sep. 

Resurrection 
2nd  Pascha 

8th  Pentecost 
1 6th  Pentecost 

...     28  Dec. 

...     25  Dec. 

...     16  July 

...  31  Mar. 
14  May  „ 
30  Sep.  „ 
18  Aug.  1742 
25  Sep.  „ 


737 


1738 
1739 


1740 


[74] 


1743 


^755]  Chalfont  St.  Peter  Marriages.  123 

Volume  V. 
John  Whitfield  &  Maria  Burgoyn  ... 
Joseph  Monk  &  Anna  Hunt 
Thos.  Keen  &  Maria  Keen 
Hy.  Hill  &  Eliz.  Cockman 
Benj.  Bishop  &  Eliz.  Chandler 
Wm.  Smith  &  Priscilla  Hill 
Jacobus  Pain  &  Jana  Abby 
Thos.  Hearn  &  Placentia  Base 
Robt.  Johnson  &  Eliz.  Horsman 
John  GofFe  &  Sarah  Eustace 
Isaac  Radwell  &  Hannah  Bennet    ... 
Wm.  Worley  &  Sara  Reading 
Joseph  Springal  &  Sara  Babb 
Thos.  Hickman  &  Jana  Davis 
Edw.  Chilton  &  Maria  Tomhns 
Wm.  Bladen  &  Maria  Additer 
Wm.  Parsons  &  Martha  Keene 
Joseph  Goddard  &  Anna  Loosley    ... 
John  Body  &  EHz.  Dod 
John  Tailor  &  Hanna  Cawdry 
Joseph  Kible  &  Susanna  Dover 
Azarias  Rolfe  &  EHz.  Abby,  L.  [lie] 
Joseph  Honour  &  Maria  Blake 
Rich.  Quaterman  &  Margaret  Savage 
Joseph  Eglinton  &  Eleanora  Davis  ...    [- 

David  Hunt  &  Anna  Pink 
John  Short  &  Eliz.  Yerbury 
The  remainder  of  this   Volume  [about  50  leaves  ]   contains  only 
Baptisms  and  Burials  to  1790.    The  entries  are  numerous. 


I  Mar. 

1746 

2  Mar. 

,, 

4  Aug. 

1747 

20  Sep. 

j> 

15  Oct. 

,, 

12  May 

1748 

15  Sep. 

5J 

17  Jan. 

„ 

27  Mar. 

1749 

9  Oct. 

>> 

16  Oct. 

>> 

13  Dec. 

1750 

30  June 

I75I 

29  July 

») 

26  Aug. 

„ 

4  Nov. 

)> 

10  Nov. 

}> 

2  Jan. 

1752 

4  Jan. 

» 

3  Aug. 

,, 

26  Sep. 

>> 

5  Oct. 

J> 

8  Dec. 

J> 

24  Dec. 

"1 

J> 

J 

J> 

18  Dec. 

1753 

24  Mar. 

u 

Volume  VI. 
Robt.  Menlove,  minor,  &  Happy  Loneyneal 
Wm.  Pearcy,  of  Beconsfield,  &  Jane  Brown 
Joseph  Brown,  w.,  &  EHz.  Layton,  lie. 
John  Stanley  &  Eliz.  Rolf 
John  Hatch  &  Eliz.  Newcome 
Wm.  Lovel  &  Eliz.  Moores 
Thos.  Miles  &  Mary  Wilson 
Edw.  Brown  &  Ann  Savage 


...  16 

May 

1754 

...   7 

June 

„ 

-.   5 

July 

„ 

...  17 

Nov. 

>> 

-   3 

Dec. 

...  13 

Apr. 

1755 

...  21 

Apr. 

5J 

...  29 

Apr. 

}> 

124        Buckinghamshire  Parish  Registers.     [1755 


Thos.  Dagger  &  Ann  Burnston,  lie. 

Jas.  Dover  &  Mary  Tatham 

Jas.  Gardiner  &  Mary  East 

Rich.  Kirby,  minor,  &  Eliz.  Parfait 

Alex.  Tayler  &  Mary  Penn 

Jos.  Croft  &  Mary  Pratt    ... 

Thos.    Carter    &    Mary   Highditch,   of   Lee 

Bucks 
John  Jones  &  Sarah  Dennis,  lie. 
John  Lovat  &  Mary  Chips 
Jos.  More  &  Mary  East     ... 
Wm.  Savage  &  Ann  Edwards 
John  Tailor  &  Ann  Teler  ... 
John  Edwards  &  Sarah  Headeg 
Wm.  Mountague  &  EHs.  Wilcox    ... 
Hy.  Stevens  &  Mary  Chips 
Wm.  Birket  &  Ann  More... 
Thos.  [G]ame  &  Elis.  Nash 
Jas.  Lover  &  Mary  Redding 
Chas.  James  &  Mary  Worley 
Thos.  Bow  &  Agnes  Geary 
Wm.  Duffin  &  Eliz.  Barnes 
Jas.  Hunt  &  May  Cook     ... 
Wm.  Riggs  &  EHz.  Smith 
Robt.  Chitch  &  Frances  Garratt,  lie. 
Edw.  Weeden  &  Eliz.  Juffs 
Robt.  Lovett  &  Mary  Pain,  lie. 
Sam.  Blakeman  &  Mary  Adams     ... 
Edw.  Weatherly  &  Mary  Eales,  lie. 
Jos.  Brown  &  Eliz.  James,  lie. 
John  Hatch  &  Eliz.  Courtney,  lie.  ... 
John  Gibbs,  of  Iver,  &  Ann  Skidmore,  lie. 
John  Temple  &  Martha  Canon 
Thos.  Dyson  &  AmeHa  Davis 
Sam.  Hanington  &  Eliz.  Franklin,  lie. 
Philip  Ware,  of  Missenden,  &  Mary  Roffe 
Rich.  Chipps  &  Ann  Taylor 
Wm.  Gurney  &  Ann  Collenbridge  ... 
Hy.  Guikes  &  Ann  Briant 
Elisha  Gurney  &  EUs.  Pease 


6  Sep.  1755 
9  Apr.  1758 

[ ]    1755 

27  Jan.    1756 
31   May 
29  Oct. 


19  Oct. 
13  Aug.  I 

11  Sep. 

[ ] 

[ ] 

[ J 

[ ]i 

12  Jan. 
31  Jan. 

[ ] 

27  Feb. 
10  June 

23  June 

10  July 

17  July 

24  Nov. 
5  Dec. 

24  Dec. 

23  Jan. 
22  Feb. 

11  May 
31  May 

18  June 
30  Oct. 
18  Dec. 
27  Dec. 
18  Jan. 

12  Feb. 
17  Feb. 

24  Aug. 
4  Sep. 
8  Oct. 

27  Oct. 


757 


758 


759 


760 


1765]         Chalfont  St.  Peter  Marriages.  125 

John  Gardiner  &  Ann  Stephens      ...  ...       i  Nov.  1760 

John  Plater  &  Elis.  Fryer... 

Jeremiah  Clerk  &  Prudence  Ford   ... 

Nathaniel  Edwards  &  Elis.  Chipps 

Wm.  Statham  &  Elis.  Johnson       .  .  ...     29  Jan.    1761 

Geo.  Sedgwick  &  Elis.  Sharrock,  lie. 

John  Copland  &  Deborah  Goldwin 

Wm.  Redding  &  Elis.  Bunce 

Jos.  Lewin  &  Elis.  Temple 

Wm.  Cawdery  &  Mary  Guy 

Wm.  Kidson  &  Ann  Gurney 

Wm.  King  &  Martha  Stringal 

Hy.  Bolton  &  Eliz.  Adams 

Wm.  Penn  &  Ann  Chad  well 

Wm.  Ware  &  Ann  Sedgwick 

Thos.  East,  w.,  &  Sarah  Kingham  ...     28  Aug.  1762 

Thos.  Martin  &  Elis.  Denn 

Benj.  Blake  &  Ann  Dean... 

Thos.  Batten,  w.,  &  Mary  Moor,  w.  ...     10  Feb.  1763 

Wm.  Newel  &  Eliz.  Higgins 

Rich.  Willcox  &  Maria  Honour 

Wm.  Lovell,  w.,  &  Hester  Dunton 

Francis  Harris  &  Mary  Wilson,  lie. 

Chas.  Allen  &  Jane  Bowler 

Thos.  Ware  &  Eliz.  Burroughs 

Thos.  Bowler  &  Mary  Kibbel 

Wm.  Gomm  &  Sarah  Moor 

Arthur  Monk  &  Ehz.  Hulls 

John  Franklin  &  Martha  Body 

Thos.  Wingfield  &  Eliz.  Penn         ...  ...     18  Jan.    1764 

Thos.  Moore,  of  Chesham,  &  Mary  Duson,  lie. 

Wm.  Burges  &  Mary  Edlin 

Rich.  Dennett  &  Susannah  S.  Burrows 

John  Honour  &  Ann  Rash 

Thos.  Hunt  &  Mary  Hunt, //c. 

Wm.  Cawdery  &  Susannah  Hunt,  lie. 

Wm.    [signed  John]    Watson   &   Sarah  Allin- 

son,  mmot,  lie.        ...  ...  ...     26  Mar.  1765 

Jos.  Wallington,  of  Rickmansworth,  &  Eliz. 

Lewin,  lie.  ...  ...  ...       g  May     „ 


I 

Nov. 

25 

Nov. 

29 

Nov. 

8  Dec. 

29 

Jan. 

23 

Feb. 

30 

Mar. 

13 

Apr. 

9 

May 

II 

r 

May 

L 

J 

12 

Oct. 

20 

Oct. 

5 

Nov. 

21 

Nov. 

28 

Aug. 

6 

Sep. 

4 

Nov. 

10 

Feb. 

21 

Jan. 

10 

Feb. 

13 

Feb. 

31 

Mar. 

5 

Sep. 

17 

Oct. 

24 

Oct. 

19 

Nov. 

6 

Dec. 

26  Dec. 

18 

Jan. 

30 

Mar. 

29 

Aug. 

15 

Oct. 

25 

Oct. 

19 

Dec. 

31 

Dec. 

126         Buckinghamshire  Parish  Registers.     [1765 


Thos.  Boddy  &  Mary  Latham,  lie.  ... 

John  Walker  &  Margaret  Davis,  lie. 

Wm.  Webb,  of  Burnham,  &  EHz.  Rash 

John  Newman  &  Eliz.  Howard,  lie. 

Wm.  Dean  &  Susannah  Temple     .. 

Edw.    Smith,   of  West   Wiccomb,   &   Sarah 

Perkins     ... 
Hy.  Goodridge  &  Eliz.  Hatch,  lie.  ... 
John  Pearce,  of  Farnham  Royal,  &  Jane  Bunce 
Thos.  Stringal  &  Ann  Shropshire    ... 
Francis  Prudames  &  CaroHne  Morris 
Jos.  Edwards,  of  Chalfont  St.  Giles,  &  Phebe 

South 
Thos.  Alnot  &  Sarah  Franklyn 
Wm.  Free  &  Ann  Courtenay,  lie.  ... 
Rich.  Hunt  &  Lydia  Ware,  lie. 
John  Ware,  of  Uxbridge,  &  Mary  Melsom,  lie 
Edw.  Hearne,  of  Denham,  &  Ann  Aldrich 
Thos.  Boddy,  w.,  &  Ann  Deanch,  lie. 
John  East  &  Mary  Fennex,  lie. 
Thos.  Burroughes  &  Mary  Gardener,  lie. 
Wm.  Lovell  &  Lydia  Biggs 
Hy.  Edmunds  &  Tamar  Burroughs 
Wm.  Dell,  w.,  &  Hannah  Burroughs 
John  Thompson  &  Eddy  Hunt,  lie. 
Daniel  Cox,  of  Langley  Marish,  &  Eliz.  Carter 
Hy.  Barnet  &  Sarah  Dean 
John  Humphrey  &  Eliz.  Russel,  lie. 
Edw.  Worley,  w.,  &  Mary  Worley,  w.,  lie. 
Geo.  Green  &  Margaret  Proctor  ... 
John  Marshall  &  Margaret  Simmons,  of  Great 

Yarmouth,  lie. 
Hy.  Blake  &  Sarah  Burroughs 
Jos.  Smith  &  Mary  Russell 
Wm.  Matthews,   of  New   Windsor,  &   Eliz 

Hunt,  lie. 
John  Hunt  &  Betty  Gurney  [mar.  aft.  to  Edw 

Craft] ,  lie. 
Thos.  Priesly  [Beazly] ,  of  Flandon,  Herts,  & 

Martha  Gilks,  lie.  ... 


16  Aug.  1765 
10  Sep.     ,, 
10  Oct      „ 
26  Oct.     „ 
24  Dec.    ,, 


766 


28  Jan. 

8  Feb. 

I  Apr. 
30  Sep. 
26  Oct. 


23  Nov.  „ 
13  Dec.  „ 
28  July  1767 
21  Sep.  „ 
21  Sep.  „ 
26  Oct.  „ 
II  Dec.  „ 
28  July  1768 
28  July  „ 
21  Sep.  „ 
30  Nov.  „ 
30  Nov. 
13  Jan. 
15  Apr.  „ 
17  Apr.  „ 
15  July  „ 
21  Nov.  ,, 
26  Feb.  1770 

2  June  „ 

4  June  „ 
9  Aug.  „ 

5  Oct.  „ 

7  June  I 771 
II  June  „ 


1769 


1774]         Chalfont  St.  Peter  Marriages.  127 

Edw.  Goldwin,  of  Stanwell,  Middx.,  &  Mary 

Matthews,  lie.         ...  ...  ...       1  Sep.   1771 

Wm.  Alnut  &  Frances  Howard 

John  Lofty  &  Sarah  Quentry 

Wm.  Crouch,  of  Uxbridge,  &  Mary  Hunt,  lie. 

Wm.  Hunt  &  Sarah  Fennix, /ic. 

John  Warden  &  EUz.  Goff 

Joseph  Gurney  &  Margaret  Williamson,  w.,  of 

Farnham  Royal,  lie.  ...  ...     13  Feb.  1772 

Francis  Chappell  &  Charlotte  Timson,  lie.     ... 

Jos.  Browne,  of  Rickmansworth,  &  Alice  Bosby 

Wm.  ColHns  &  Mary  King 

Thos.   Humphry,    of    Chalfont  St.  Giles,  & 

Sarah  Gurney, /ic, 
Wm.  Mountague  &  Martha  Johnson 
Wm.  Piddle  &  Mary  Law  ...  ...     29  July    1772 

Robt.  Bedford  &  Alice  Grosthead  ... 

Thos.  Green  &  EHz.  Hona 

John  Copland,  w.,  &  Sophia  Fastnedge,  lie.  ... 

John  King,  of  Chalfont  St.   Giles,   &   Mary 

Liberty     ... 
Jos.  Kibble,  of  Iver,  &  Hannah  Bowler  ...     29  Jan.    1773 

Wm.  Stone,  of  Rickmansworth,  &  Ma.ryGofi,lie. 
Chas.  Tickner  &  Ann  Hunt,  lie. 
John  Woolford  &  Eddy  House,  lie. 
Edw.  Batty  &  Mary  Price 
Nath.  Hunt  &  Eliz.  Hunt,  lie. 
Wm.  Franklyn  &  Mary  Lovat 
Wm.     Brotherton,     of     Harefield,    &    Mary 

Brown,  lie.  ...  ...  ...       5  teb.  1774 

John  Cawdery  &  EHz.  Hunt,  lie.      ... 

Jas.  Norton  &  Sarah  Aldridge 

Jos.  Ball  &  Rebecca  Wakeman 

Rich.  Fatnall,  of  Harlington,  &  Mary  Perkins 

John  Goffe  &  Mary  Shepherd 

John  Nash,  of  Fulmere,  &  Mary  Dennet 

Jas.  Spring,  of  Fulmere,  &  Joyce  Burrows    ... 

Wm.  Mather  &  Martha  Hart,  lie.   ... 

Wm.  Slaughter  &  Eliz.  Fennex 

[Thus  far  delivered  into  the  Eeelesiastieal  Court. 


I 

Sep. 

12 

Oct. 

28 

Oct. 

I 

Nov. 

7 

Nov. 

II 

Nov. 

13 

Feb. 

28  Feb. 

17 

Mar. 

II 

May 

15 

May 

26 

June 

29 

July 

12 

Oct. 

12 

Oct. 

21 

Nov. 

24 

Dec. 

29 

Jan. 

23 

Mar. 

4 

June 

29 

June 

18 

Sep. 

5 

Oct. 

2 

Nov. 

5 

Feb. 

19 

Apr. 

H 

May 

23 

May 

23 

May 

6 

Sep, 

18  Oct. 

12 

Nov. 

18  Nov. 

29 

Nov. 

128        Buckinghamshire  Parish  Registers.      [1775 


Edw.  Clark  &  Sarah  Franklin 

Thos.  Wingfield  &  Sarah  Boislowe,  lie. 

Thos.  Franklin  &  Eliz.  Willoughby 

Wm.  Andrew  &  Eliz.  Sear 

Stephen  Stacey  &  Mary  Lovell 

Jas.  Miller,  of  Eton,  &  Margaret  Vernon 

John  Alderman  &  Ann  Baxter 

Edw.  Weedon,  w.,  &  Eliz.  Sturch  ... 

Thos.  East,  of  High  Wycomb,  &  Ann  Hunt, 
minor,  lie. 

John  Hutchings,  w.,  &  Hannah  Brooks 

Geo.  Tribut,  w.^  of  Harlington,  &  Eliz. 
Gardener 

Rich.  Walker  &  Eliz.  Pond 

Thos.  Duson  &  Sarah  Pond 

John  Gurney,  w.,  &  Eliz.  Perry,  w. 

Hy.  Franklin  &  Mary  Keen 

Wm.  Gillet  &  Eliz.  Randall 

Thos.  Darvill  &  Rachel  Richardson 

John  Cordwell  &  Sarah  Hunt 

Hy.  Simmonds  &  Ann  Nash,  lie. 

James  Worley  &  Eliz.  Ware,  w.     ... 

Thos.  Green,  w.,  &  Rachel  Freeman 

John  Glennister  &  Mary  Bowler,  w. 

Thos.  Moiles,  of  Uxbridge,  &  Mary  Carter  ... 

Emanuel  Bishop,  of  Chalfont  St.  Giles,  & 
Eliz.  Andrew 

Wm.  Perry  &  Ann  Gurney 

John  Jons  &  Sarah  Henderson 

Rich.  Edden,  w.,  &  Lydia  Bishop,  of  Beacons- 
field  

Sam.  Trash,  of  Gt  Marlow,  &  Mary  Dean,  lie. 

Thos.  Newman  &  Eliz.  Jones 

Thos.  Morton,  of  Lt.  Missenden,  &  Ann 
Barlow,  lie. 

Thos.  Hutchings  &  Eliz.  Egelton   ... 

Wm.  Randall  &  Christian  Crat 

John  Hutchings  &  Ann  Weedon     ... 

Jas.  Goodman  &  Jane  Parkins 

Chas.  Clark  &  Eliz.  Medlam 


17  Apr. 
12  May 

1775 

5  June 

2  July 

10  July 

16  Oct. 

» 

» 
>> 

31  Oct. 
3  Dec. 

>> 

■2  Jan. 
5  Aug. 

1776 

6  Aug. 
26  Aug. 
31  Aug. 

5  Sep. 

2  Dec. 

8  Dec. 

>» 

II  Dec. 

»> 

12  Dec. 

» 

23  Mar. 
20  July 
28  July 
18  Aug. 
27  Oct. 

1777 
)> 

5> 

II  Jan. 
15  Feb. 
18  May 

1778 

30  July 

I  Aug. 

II  Aug. 

9  Oct. 

10  Oct. 

,, 

20  Nov. 

» 

10  Dec. 

21  Feb. 

22  Mar. 

1779 
>> 

1784]         Chalfont  St.  Peter  Marriages.  129 

Amos  Kemp  &  Ann  Dewson            ...             ...  24  Mar.  1779 

Thos.  Rodwell  &  Ann  Munday        ...             ...  26  Apr.  „ 

Wm.  Redding  &  Fanny  Monk         ...             ...  13  Aug.  „ 

Hy.  Webb,  of  Hillingdon,  &  Eliz.  Munday    ...  13  Sep.  „ 

Wm. Halsey  &  Eliz.  Cawdry            ...             ...  2  Dec.  „ 

John  Hunt  &  Mary  Monk                ...             ...  27  Mar.  1780 

Benj.  Chidwick  &  Eliz.  Bell             ...             ...  14  Aug.  „ 

Jas.  King  &  Constantia  Hunt          ...             ...  ig  Sep.  „ 

Geo.  Ford,  of  Rickmansworth,  &  Sarah  Pratt  i  Oct.  „ 
Jas.  Nairn,  of  St.  Dunstan,  Stepney,  &  Sarah 

Dean,/?V.  ...             ...             ...             ...  30  Oct.  „ 

Wm.  Buckenham  &  Sarah  Humphrey           ...  28  Dec.  „ 

Wm.  Jeffs  &  Mary  Gurney              ...             ...  25  Jan.  1781 

Sam.  Crutchfield  &  Ann  Brown       ...             ...  23  Sep.  „ 

Robt.  Allen  &  Ann  Goatley,  p.  St.  Gabriel,  Fen- 
church,  Ldn,, //c.    ...            ...            ...  16  Oct.  „ 

Jos.  Savage  &  Eliz.  Stevens             ...             ...  17  Apr.  1782 

Wm.  Sharp  &  Mary  Body, /tV.         ...             ...  28  Apr.  „ 

Wm.  Hill  &  Eliz.  Caps      ...             ...             ...  29  Apr.  „ 

Thos.  Bell  &  Sarah  Hunt, /«V.          ...             ...  28  May  „ 

Wm.  East  &  Sarah  Stringal             ...             ...  30  Sep.  „ 

Rich.  Chips,  w.,  &  Ann  Elwood, //c.                ...  3  Oct.  „ 

Jos.  Lovell  &  Maria  Savage             ...             ....  23  Nov.    „ 

Rich.  Winter  &  Sarah  Grig             ...             ...  24  Nov.  „ 

Wm.  Dorrell,  of  Chalfont  St.  Giles,  &  Eliz. 

Lane         ...             ...             ...             ...  21  Dec.  „ 

Wm.  Franklin,  w.,  &  Eliz.  North    ...             ...  4  Mar.  „ 

Rich.  Edden,  w.,  &  Hannah  Hutchins           ...  5  July  „ 

Benj.  Hall  &  Eliz.  Burnham             ...             ...  29  Sep.  „ 

Thos.  Worley  &  Sarah  Shepperd    ...             ...  11  Oct.  „ 

Thos.  Pyddle  &  Sarah  Gardiner      ...             ...  n  Oct.  „ 

Jos.  Newman  &  Hannah  Herbert    ...             ...  25  Oct.  „ 

John  Dorsett,  of  Iver,  &  Martha  Gilks           ...  4  Dec.  „ 
Thos.  Watts,  w.,  of  Hillingdon,  &  Sarah  Har- 
per,/zV.     ...             ...             ...             ...  27  Jan.  1784 

Wm.  Gurney,  of  Fulmer,  &  Mary  Crawford,,  lie.  7  Mar.  „ 
Hy.  Belch  &  Eliz.  Grisdale  [Grimsdale]  of  Bea- 

consfield,  fe.            ...             ...             ...  24  June  „ 

Jos.  Lee,  p.    St.   John,   Southwark,  &   Mary 

Woodward,  minor,  consent  of  parents, /tV.  22  Nov.   „ 

Buckinghamshire — IV.  k 


130        Buckinghamshire  Parish  Registers.      [1785 

John  Hatch,  junr.,  &  Eliz.  Williamson,  consent 

of  parents,  lie. 
John  Gurney  &  Sarah  Jones,  lie.     ... 
Wm.    Dennis   Jones,   minor,    &   Ann  Hatch, 

minor,  consent  of  parents,  lie. 
Thos.  Mountegue  &  Mary  Chips     ... 
Jos.  Dorrell  &  Charlotte  Chips 
Jonathan  Worley  &  Rebecca  Burrows,  of  St. 

Giles 
Jos.  Craft  &  Eliz.  Straw    ... 
Sam  Bunce  &  Eliz.  King  ... 
Hy.  Newman  &  Ann  Shrimpton     ... 
Hy.  Tidmath,  w.,  &  Eliz.  Clark,  w.,  lie. 
Rich.  Cawdeary  &  Charlotte  Spicer 
Jas.  Goldwin  &  Sarah  Worley 
Isaac  Alldridge,  w.,  &  Eliz.  Edwards,  w. 
John  Gomm  &  Sarah  Bunce,  w. 
Thos.  Blizard  &  Mary  Brown 
Wm.  Craft  &  Lydia  Ware 
Jos.  Smith  &  Mary  Newman 
John  Cillem,  minor,  &  Eliz.  Hunt,  minor     ... 
Thos.  Bunn  &  Martha  Tull,  minor 
Hy.  Winter  &  Alice  Dickson,  lie.    ... 
Elisha  Childs  &  Phebe  Craft 
John  Jones,  of  Cluer,  Berks,  &  Mary  Bilbray 
Jas.  Hare,  of  Denham,  &  Sophia  Hone 
Thos.  Newman  &  Sarah  Smith 
Wm.  Nash  &  Constance  Kidson     ... 
Jas.  Tibbals,  junr.,  &  Eliz.  Rolfe     ... 
Rich.  Worley,  w.,  &  Eliz.  Woodhouse,  w.    ... 
John  Edwards  &  Susanna  Springall 
Wm.    Sherley,   of    Rickmansworth,   &    Eliz. 

Wingfield,  w.,  lie.  ... 
Wm.  Franklin,  w.,  &  Phebe  Burgess 
Jos.  Boldwin  &  Sarah  Savage 
John  Johnson  &  Eddy  Burgiss 
Thos.  Hunt  &  Eliz.  Walker 
Hy.  Goodridge,  junr.,  &)  Eliz.    Hatch,    both 

minors,  consent,  lie. 
Wm.  Bicknell  &  Sarah  Gough 


I  Feb. 

1785 

18  Apr. 

23  May 

„ 

6  Nov. 

>> 

6  Dec. 

» 

27  Jan. 

1786 

8  May 

>> 

24  May 

» 

29  July 

») 

20  Sep. 

j> 

23  Sep. 

» 

15  Oct. 

)> 

18  Oct. 

7> 

30  Oct. 

}> 

28  Nov. 

,, 

23  Dec. 

„ 

17  Feb. 

1787 

9  Apr. 

>> 

10  May 

>* 

13  May 

»> 

29  May 

» 

8  July 

„ 

12  July 

)) 

14  July 

»> 

3  Sep. 

>> 

6  Oct. 

» 

12  Oct. 

5> 

4  Feb. 

1788 

II  Apr. 

» 

26  Apr. 

„ 

12  May 

>> 

4  Aug. 

>> 

20  Aug. 

>» 

26  Sep. 

if 

25  Oct. 

)> 

1 793]         Chalfont  St.  Peter  Marriages. 


131 


Wm.  Gardner  &  Mary  Crawley 

John  Hill  &  Eliz.  Stringell 

Robt.  Hood,  of  Gt.  Missenden,  &  Margaret 

Ashby  Green,  minor,  consent,  lie. 
Wm.  North  &  Mary  Willcox 
Robt.  Beckley  &  Sarah  Bugbee 
Wm.  Rolfe  &  Ann  Hearn 
Rich.  Chipps,  junr.,  &  Sarah  Parker 
Thos.  Mountegue  &  Eliz.  Wilton  ... 
Wm.  Allin  &  Sarah  Attwoods 
Wm.  Ware  &  EHz.  Hill 
John  Beesson  &  Sarah  Green 
John  Walker,  w.,  &  Hannah  Miles,  w.,  lie 
John  Heath  &  Mary  Burrows 
Rich.  Keeley  &  Hannah  Ryman     ... 
Thos.    Williamson    &    Maria    Horwood,    of 

Aylsbury,  minor,  lie. 
Jas.  Hicks,  of  Aylsbury,  &  Eliz.  Horwood,  lie, 
Wm.  Hayes  &  Jane  Hutchins,  lie.  ... 
Geo.  Green,  junr.,  &  Mary  Hitchcock 
Ralph  Stone  &  Ann  Bolton 
Daniel  Taylor  &  Mary  Hill 
Wm.   Stevens,  w.,  of  Chalfont  St.  Giles, 

Deborah  Dodd 
John  Hume  &  Eliz.  Forster 
Wm.  Franklin  &  Lydia  Harris,  lie. 
Wm.  Penn  &  Rebecca  Welch 
John  Gibbs,  junr.,  &  Eliz.  Monk,  junr. 
Robt.  Coker,  of  Harefield,  &  Ann  Grosthead 

lie. 
Wm.  Shipard  &  Eliz.  Weedon 
Geo.  Rich  &  Margaret  Sherley 
Thos.  Welch,  Junr.,  &  Mary  W^orley 
John  Hearn  &  Susannah  Slack 
Hy.  Newman  &  Sarah  Horwood     ... 
John  Smith  &  Mary  Bunn 
Thos.  Avis  &  Mary  Chambers 
Sam.  Crane  &  Sarah  Bettesworth  ... 
Jas.  Wild,  of  Rickmansworth,  &  Ann  Wade 

lie. 


13  Dec.  1788 
26  Dec.     „ 

5  Aug.  1789 

10  Aug.  „ 
24  Aug.  „ 
30  Sep.  ,, 
19  Oct.  „ 
26  Oct.     „ 

7  Nov.    ,, 

12  Dec.     „ 

11  Feb.    1790 
29  May    „ 
19  June    „ 

4  Aug.     „ 

2  Sep.      „ 

2  Sep.     „ 

2  Sep.     „ 

23  Sep.     „ 

16  May  1791 

13  June    „ 


24  June 
14  Sep. 

25  Oct. 
19  Nov. 

5  Jan. 


1792 


16  Feb.  „ 

21  Feb.  „ 

9  May  „ 

28  May  „ 

15  Nov.  „ 

27  Nov.  „ 

5  Feb.  1793 

5  Feb.  „ 

9  Feb.  „ 

23  Mar. 
K  2 


132         Buckinghamshire  Parish  Registers.     [1793 


Wm.  Dixon  &  Mary  Turner 

Rich.  Varney  &  Ann  Russell 

Isaac  Davis  &  Sarah  Kibble 

Amos  Kemp,  w.,  &  Mary  Keen 

Geo.  Edw.  Cressey  &  Ann  Dyer 

Thos.  King  &  Mary  Branch 

Wm.  Poole  &  Sarah  Beazley 

Thos.  Lovell  &  Eliz.  Chandler 

Sam.  N.  Stringell  &  Mary  Potter 

Jas.  Fletcher  &  Rebecca  Worley 

Thos.     Horwood,    of     Drayton,    Middx.,    & 

Hannah  Arnett,  lie. 
John  Priest  &  Ann  Mead  ... 
Wm.  Langstone  &  Ann  Arnett 
Geo.  Rippin  &  Phebe  Hunt,  of  Iver,  lie. 
Thos.  Burrows  &  Mary  Hampsted 
Thomas  Halsey  &  Martha  Craft     ... 
Thos.     Adams,    of    Amersham,    &    Martha 

Mountegue 
Wm.  Gurney  &  Mary  Hall 
Stephen  Stacey  &  Sarah  Hill 
John  George  &  Fanny  Ball 
John  Abcar  &  Molly  Law 
Wm.  Montegue,  of   Upton,  &  Hannah  Avis 
Wm.  Boddy  &  Martha  Thompson,  lie. 
Edw.  Gilkes  &  Hannah  Olive  [Olifife] 
Hy.  Cock  &  Eliz.  Stiles    ... 
Jas.  Dougless  &  Molly  Grainge 
Wm.  Alderman  &  Mary  Stacey 
Thos.  Shackell,  of  Hillingdon,&  Ann  Slaughter, 

lie. 
Rich.  Rogers,  of  Brackley,  Northampton,  & 

Mary  Hatch,  lie.     ... 
Michael  Hall,  w.,  &  Hannah  Dell,  w. 
Thos.  Jonson  &  EHz,  Nightings 
Nathaniel  Hunt  &  Phebe  Stringell 
Mark  Barrett  &  Sarah  Green 
John  Woodward  &  Sarah  Dolfield  ... 
Chas  Turner,  w.,  &  Kitty  Gost,  w. 
Thos.  Bettesworth,  junr.,  &  Eliz.  SpufFard   ... 


2  Apr. 
29  Apr. 
19  Aug. 
28  Aug. 
18  Nov. 
23  Nov. 

5  Dec. 
31  Dec. 
22  Jan. 
16  Feb. 


1793 


1794 


1795 


20  May  „ 

29  Sep.  „ 

II  Oct.  „ 

16  Oct.  „ 

18  Oct.  „ 
9  Nov.  „ 

5  Jan. 

14  Jan.  „ 
16  Jan.  „ 

6  Feb.  „ 
4  July  » 

3  Aug.    „ 

2  Sep.  „ 
16  Sep.  „ 

19  Oct.  „ 
16  Nov.  „ 
16  Dec.  „ 

4  Jan.    1796 

15  May  1797 
8  Aug.  1796 

3  June  1797 
8  July     „ 

II  Nov.    „ 
I  Dec.    „ 

5  Feb.    „ 
15  Oct,    1798 


i8o2]         Chalfont  St.  Peter  Marriages. 


133 


John  Plat  &  Sarah  Gladman 

Thos.  Pain  &  Ann  Hall    ... 

Wm.  Humphrey,  of  Chesham,  &  Eliz.  Alder- 
man 

Wm.  Brown  &  Ann  Mountegue 

Jas.  Dormer  &  Ann  Cheese 

Jos.  Pratt  &  Eliz.  Rimon  ... 

Wm.  V.  Gibbs  &  Harriot  Spanswick,  lie. 

John  Hill  &  Rachel  Green 

Moses  Archer,  of  Fulmer,  &  Rebecca  Thompson 

Jas.  Grist  &  Mary  Holland 

Jas.  Hawkes,  of  Chalfont  St.  Giles,  &  Sarah 
Grainge    ... 

John  Nash,  w.,  of  Fulmer,  &  Rebecca  Ball, 
w. 

Wm.  Hunt  &  Jane  Hayes,  lie. 

Jos.  Morten  &  Martha  Hall 

Wm.  Bowler  &  Mary  Welch 

Rich.  Willcox  &  Sarah  Smith 

Thos.  Welch,  w.,  &  Eliz.  Worley,  w. 

Thos.  Boddy  &  Hannah  Townsend 

John  Jones  &  Rachel  Richards,  lie. 

John  Pusey  &  Frances  Worley 

John  Alderman  &  Anne  Boddington 

Thos.  Hammond  &  Rachel  Bedford 

Wm.  Burrows  &  Eliz.  Stevens 

John  Kemp  &  Mary  Ann  Heather,  lie. 

John  Hamblen,  w.,  of  Edington,  Berks,  & 
Mary  Salt,  lie. 

Wm.  Child,  of  Penn,  &  Ann  Rubly 

Thos.  Worley,  w.,  &  Sarah  Jones,  w. 

Thos.  Sheppard  &  Eliz.  Fletcher    ... 

Jas.  Stanborough  &  Ann  Loaty 

Hy.  Lisamore&  Alice  Green 

Jos.  Whitfield  &  Eliz.  Clerke 

Thos.  Perkins  &  Dina  Lovett 

Wm.  Stanborough  &  Martha  Gardnar 

Thos.  Jilks  &  Ann  Miller... 

Sam.  Stringall  &  Sarah  Edwards    ... 

Jas.  Piatt  &  Hannah  Worley 


30  Oct. 

1798 

10  Nov. 

jj 

3  Jan. 

1799 

25  Feb. 

a 

30  Aug. 

» 

18  Sep. 

» 

10  Oct. 

j> 

I  Feb. 

1800 

14  Apr. 

5» 

26  Apr. 

}J 

2  June 

»> 

23  June 

J» 

14  Oct. 

>> 

17  Nov. 

» 

3  Jan. 

I  801 

15  Feb. 

>» 

4  Apr. 

)) 

21  Apr. 

» 

6  May 

„ 

25  May 

;> 

25  May 

>> 

14  Nov. 

)> 

II  Jan. 

1802 

17  Feb. 

JJ 

18  Feb. 

JJ 

2  Mar. 

JJ 

19  Apr. 

J> 

10  May 

JJ 

18  July 

JJ 

31  July 

n 

7  Aug. 

JJ 

22  Aug. 

J> 

28  Aug. 

ji 

25  Sep. 

JJ 

4  Oct. 

JJ 

9  Oct. 

JJ 

134        Buckinghamshire  Parish  Registers.     [1802 


Wm.  Sheppard  &  Maria  Brister 

Jos.  Blake  &  Sophia  Wells 

Wm.  Perry,  w.,  &  Mary  Webb,  w. 

Job  Green  &  Eliz.  Fisher 

Wm.  Ashby  &  Eliz.  Grimsdale 

Jas.  Burrows  &  Mary  King 

Wm.  Salter  &  Sarah  Street 

Jos.  Ebbs  &  Eliz.  Humphrys 

Walter  Strickland,  esq.,  &  Frances  Warne 

both  of  Iver,  lie.     ... 
Hy.    Wilcox   &    Mary  Weedon,   of    Fulmer, 

lie. 

Rich.  Cawdery,  w.,  &  Susannah   Dennett,  w 
John  Stone  &  Ann  Burrows 
Jas.  Gray,  of  Rickmansworth,  &  EHz.  Norwood 
Chas.  Hitch  &  Anne  Barret,  lie.      ... 
Thos.   Smith,   of    Beaconsfield,   w.,   &   Ester 

Miller,  w.,  foV. 
Rich.  Alderman  &  Harriet  Smith    ... 
John  Hart  &  Lucy  Penn  ... 
John  F.  Goodman  &  Ann  Ford 
Hy.  Wheeler  &  Mary  Avis 
Wm.  Silvester  &  Mary  Wingrove  ... 
Thos.  Lane  &  Mary  Godfrey 
Jas.  Kentish  &  Charlotte  Boddington 
Wm.  Clayton  &  Alice  Montague     ... 
Nathaniel  Sky  &  Ann  Clerk 
Job  Green,  w.,  &  Mary  Langfull,  of  Burnham 
Stephen  Stacey  &  Eliz.  Ware 
Jos.  Wapall  &  Rachel  Stringall 
John  Rowe,  p.  St.  Mary  Magdalen,  Old  Fish 

St.,  Lond.,  &  Ann  East 
John  Butcher  &  Catharine  Slatter  ... 
Jos.  Burnham  &  Rebecca  Gardener 
Thos.  Boulton  &  Mary  Clark 
Wm.  Ware,  w.,  &  Eliz.  Weatherly... 
John  Marshall  &  Leticia  Brister 
Geo.  Lacey  &  Mary  Allen 
John  Hatch,  junr.,  &  Sarah  Rolfe,  of  Wooburn, 

Bucks,  lie. 


II  Oct.  1802 

6  Nov.  „ 
27  Dec.  „ 

7  Feb.  1803 
3  May  „ 

31   May  „ 

II  June  „ 

6  July  „ 

31  Aug.  „ 

16  Nov.  „ 

2  Jan.  1804 

30  Jan.  „ 

15  Apr.  „ 

10  May  „ 

26  June  „ 

6  Aug.  „ 

6  Aug.  „ 

11  Sep.  „ 
18  Oct.  „ 

13  Nov.  „ 

14  Nov.  „ 
24  Nov.  „ 

I  Feb.  1805 

6  Apr.  „ 

15  May  „ 
23  June  „ 
30  June  „ 


7  July 

30  Dec. 
3  Feb. 

12  July 
26  July 
28  July 

31  Aug. 

30  Oct. 


1806 


i8i2]         Chalfont  St.  Peter  Marriages. 


135 


Volume  VII. 
Rich.  Edwards  &  Charlotte  Crick  ... 
Leonard  Messenger  &  Ann  Alderman 
Sam.  Lee  &  Susannah  Lee,  lie. 
John  Adams  &  Eliz.  Claydon 
Rich.  Gold,  of  Englefield   Green,  &  Martha 

Beasley,  lie. 
Thos.  Ball  &  Mary  Lofty 
Sam.  N.  Stringall,  w.,  &  Hannah  Goodridge 
Thos.  Tub  &  Martha  Morton,  w.    ... 
Jos.  Eldridge  &  Sarah  Green 
Wm.  Boddy  &  Eliz.  Hutchins 
Jos.  Claydon  [Claton]  &  Esther  Sutton 
Jas.  Humphrey,  of  Rickmansworth,  &  Sarah 

Lovegrove 
Rich.  Hughes  &  Eliz.  Grove 
Thos.  Edden  &  Hannah  Body 
Jas.  Piatt,  w.,  &  Hannah  Gibbins   ... 
Thos.  Halsey  &  Ann  Worley 
Jos.  Lovell,  w.,  &  Hannah  Keen,  w. 
Dan.  Wallington  &  Margaret  Chedwick 
Thos.  Allen  &  Eliz.  Grist  wood 
Dan.  Harris,  w.,  &  Phebe  Franklin,  w. 
John  Birch  &  Mary  Hollaway 
Thos.    Williams,    p.    St.   Sepulchre,    City   of 

London,  &  Rachel  Keen,  lie. 
Robt.  Edden  &  Harriet  Green,  lie. 
Theophilus  Bolton  &  Frances  Simms 
John  Lewis  &  Mary  Cawdery 
Geo.  Trumper,  of  Harefield,  &  Eliz.  Hatch, 

lie. 
John  Mallara  &  Sarah  Dodd 
Wm.  Ball  &  Sarah  Birch 
Jas.  Franklin  &  Dinah  Tredaway    ... 
Wm.  Peedle  &  Eppey  Hare 
Jos.  King  &  Mary  Fathers 
Hy.  Boddington  &  Ann  Harrington,  both  of 

Chalfont  St.  Giles,  lie. 
Benj.  Saunders,  w.,  &  Dinah  Boddy,  of  Chalfont 

St.  Giles,  lie. 


6  Dec.  1806 

18  May  1807 

14  Aug,  „ 
13  Sep.  „ 

13  Oct.  „ 
17  Oct.  „ 

7  Feb.  1808 

1  Mar.  „ 
4  May  „ 

15  June  „ 
13  Oct.  „ 

30  Nov.  „ 

2  Jan.  i8og 

19  June  „ 

20  Aug.  „ 

11  Sep.  „ 

12  Oct.  „ 
23  Oct.  „ 

4  Nov.  „ 
II  Nov.  ,, 

8  Jan.  1810 

17  June  „ 

9  Jan.  1811 
27  May  „ 

1  June  „ 

2  Sep.  „ 

5  Oct.  „ 
2  Nov.  „ 

30  Nov.  „ 

22  Feb.  1812 

13  Apr.  „ 

23  Apr.  „ 

6  July  „ 


136        Buckinghamshire  Parish  Registers.     [181 2 

Thos.  Clark,  w.,  &  Rebecca  Franklin  ...  8  Aug.  18 12 

Geo.  Rangecroft,  of  Lt.  Missenden,  &  Maria 

Gmney,  lie.             ...            ...  ...  9  Nov.    „ 

John  George,  w.,  &  Eliz.  Stiles,  w.  ...  14  Nov.    „ 

John  Miles,  of  the  14th  Reg.  of  Foot,  &  Eliz. 

Neighbour, /»V.        »..            ...  ...  15  Dec.    „ 


Marriages  at  Hedgerley, 

1539   to    1812. 

Note. — The  name  of  this  parish  is  derived  from  the  Manor  of  Hugeley. 
Vol.  I.  contains  Baptisms  and  Burials  from  1539  to  1805  ;  Mar- 
riages, I539-I753)  on  98  leaves  of  parchment,  of  which  14  are  blank. 
It  measures  9^  ins.  by  6 J  ins.  It  is  in  excellent  condition,  being 
bound  in  smooth  leather  upon  which  is  stamped  the  year  1636,  when 
it  was  re-copied.  On  the  first  page  is  inscribed  "  Hedgley,  1636." 
Tempore  Guilielmi  Fosteri,  Artium  Mri,  Rectoris.  Very  many  of 
these  Marriages  are  of  persons  not  resident  in  the  parish. 

On    the  last    page  is  the  following  note  : — "  This    book    was 

delivered  to  me  by  an hand,  Feb.,  1676,  who  either  would  not 

or  could  not  tell  me  from  whome  he  had  it.  But  it  seemed  to  receive 
it  from  the  boy  which  he  brought,  though  he  gave  me  no  accouut 
who  sent  it,  being  not  mine  owne  but  the  parish  contents." — John 
Hill,  Rector  of  Hedgerley. 

Vol.  II.  is  a  book  of  printed  forms  with  the  Banns  on  one  side 
and  the  Marriages  opposite.  It  measures  15^  ins.  by  io|  ins.,  and 
is  bound  in  rough  doeskin.  One  or  two  pages  at  the  commencement 
seem  to  have  been  removed. 

The  Marriage  entries  in  this  Vol.  are  proportionately  less 
numerous  than  in  the  preceding  one. 

These  extracts  have  been  made  by  Mr.  Thos.  Gurney,  and  are 
now  printed  under  his  supervision  by  leave  of  the  Rev.  J.  H.  Matthews, 
Rector  of  Hedgerley. 

Volume     I. 

Rich.  Ferryman  &  Margaret  Seely 

Thos.  Randall  &  Agnes  [ ]      ... 

Wm.  Markes  &  Joan  French 

Matthew  Randall  &  Alice  Davis     ... 

Wm.  Aldridge  &  Isabell  Brooke     ... 

Wm.  Seely  &  Edyth  Robbyns 

John  White  &  Brigget  Seely 

Edw.  Harding  &  Agnes  Fulmer      ... 

Robt.  Feild  &  Agnes  Tread  way 

Humphry  Randall  &  Hellen  West 

Robt.  Harding  &  Dorothy  Michell 


3  Oct. 

1540 

13  Oct. 

1544 

16  Sep. 

1547 

7  July 

1548 

19  July 

13  May 

1549 

7  May 

1553 

15  Oct. 

^55& 

26  Apr. 

1559 

26  Oct. 

21  Nov. 

»> 

138        Buckinghamshire  Parish  Registers.      [1568 


Robt.  Dod  &  Love  Washington 
Wm.  Feild  &  Agnes  Treadway 
Thos.  Hynde  &  Eliz.  Love-Joye 
Wm.  Downes  &  Eliz.  Edmonde 
Edw.  Michell  &  Margaret  French 
Rich.  WilUams  &  AHce  Jeffery 
John  Sambrooke  &  Fredeswid  Rose 
John  Wright  &  Wenefred  Fuhner 
John  Munday  &  AHce  Welsh 
John  Wager  &  Agnes  Smyth 
John  Hether  &  Margaret  Hayley 
Hy.  Edwards  &  Joan  Percivale 
Nicolas  Tame  &  Ciciley  French 
Wm.  Andrewes  &  Clemence  Grey 
Rich.  Wright  &  Eliz.  Feild 
John  Fulmer  &  Margaret  Snapes 
Robt.  Kennet  &  Alice  Fulmer 
John  Bond  &  Margaret  Sexton 
Owen  Sams  &  Anne  Robynson 
John  Washington  &  Philip  Weedon 
Abraham  Barton  &  Eliz.  Harding 
Ralph  Goring  &  Agnes  Pizzey 
Oliver  Woton  &  Agnes  Feild 
Wm.  Fulmer  &  Julian  Hill 
Edw.  Robyson  &  Joan  Dell 
Robt.  Budworth  &  Anne  Gascoyne 
John  Roberts  &  Eliz.  Arthur 
Ralph  Goring  &  Eliz.  West 
John  Friend  &  Susan  Riding 
Andrew  Carter  &  Joan  Jackson 
Geo.  Randall  &  Joan  Hedger 
Ralph  Treadway  &  Alice  Randall 
Hy.  Hynde  &  Margery  Munday 
Christopher  Grove  &  Katherine  Ryd 
Edw.  Robinson  &  Mary  Kedge 
Geo.  Barker  &  Anne  Randall 
Jas.  Alden  &  Joan  Downes 
Philip  Badger  &  Frances  West 
Augustine  Alexander  &  Anne  Drury 
Roger  Norris  &  Agnes  West 


10  Oct. 
10  Nov. 

21  Apr. 
20  Apr. 
14  May 
14  Oct. 
10  Sep. 

6  Nov. 

12  July 

8  Oct. 
16  Oct. 

7  Nov. 
16  Dec. 
23  Nov. 

22  Nov. 

13  Feb. 

14  Feb. 

14  Apr. 

23  Nov. 
30  Jan. 
28  June 

13  Dec. 
27  Nov. 
30  Sep. 

15  Oct. 

23  June 

14  Oct. 

3  Mar. 
6  Oct. 

13  Nov. 
26  Jan. 

2  Oct. 

I  Oct. 
25  Oct. 

24  Dec. 
20  Jan. 

4  Oct. 
13  Oct. 

9  July 
19  Aug. 


1568 
1572 
1573 
1574 
>> 

1579 
1580 
1581 


1583 

j> 

1584 
1585 
1586 

»> 

1588 
1589 
1590 
1591 

)> 

1592 
1593 

1594 


1595 


1598 
1599 


1602 
1604 

1605 


1649] 


Hedgerley  Marriages. 


139 


Edmund  Hoare  &  Mary  Williams  ... 
Edmund  Dods  &  Julian  West 
John  West  &  Joan  Stanbrough 
Eward  Sherley  &  Mary  French 
John  Parker  &  Anne  Golley 
Joh.  Ilett  &  Betterice  Hertches 
Edw.  Franckly  &  Grace  Butterfeild 
Michaell  Urlyn  &  Helen  Baldwyn  ... 
Wm.  Dossetter  &  Anne  Ley 
Wm.  Draper  &  Joan  Graunt 
Thos.  Steevens  &  Sara  Baldwyn     ... 
Thos.  Sexton  &  Christian  Butterfeild 
Joseph  Greene  &  Dorothey  Fryday 
Nicholas  Ward  &  Marie  Roberts    .. 
Thos.  Bovington  &  Sarah  Grove     .., 
Eward  Baldwyn  &  Eliz.  Brudenall.. 
John  Clinton  &  Jane  Hull 
Wm.  Mountague  &  Isabell  Ash 
Rich.  Atkins  &  Anne  Hunt 
John  Milton  &  Julian  Hull 
Robt.  Porter  &  Anne  Cheney 
Christopher  Rose  &  Mary  Batchelor 
Edw.  Foster  &  Frances  Vernon 
Rich.  Fellow  &  Dorothy  Hull 
Thos.  Dell  &  Emme  Minsterley 
Rich.  Stanley  &  Mary  Salter 
Robt.  Ive  &  Anne  Wingfeild 
Hy.  Allen  &  Frances  Drury 
Anthoney  Aylmer  &  Eliz.  Peirce    .. 
Hy.  Pewsey  &  Dorothie  Riding 
Thos.  Costard  &  Eliz.  Wingfield,  lie 
Ralph  Randall  &  Susan  Grimsdale 
Rich.  Neeles  &  Anne  Nash,  lie. 
Hy.  Last  &  Rebecca  Littleboy,  lie. 
John  Hampton  &  Anne  Salter 
Edw.  Sherly  &  Anne  Sanders 
Edw.  Kenner  &  Mary  Randall 
Geo.  Periman  &  Anne  Gates 
Edw.  Ball  &  Anne  Atwood 
Robt.  Randall  &  Mary  Roper 


10  Apr. 

14  Nov. 
23  Nov. 
28  May 

2  July 
7  Sep. 

26  Oct. 
6  May 
I  July 
g  Nov. 

17  Oct. 

27  Oct. 
ig  July 

4  Nov. 
4  Apr. 

23  Oct. 

1  Dec. 

20  Sep. 

24  Apr. 
30  Jan. 

21  Dec. 

[ ] 

23  Sep. 
30  Sep. 
2g  Dec. 
9  Jan. 
23  Jan. 
ig  Feb. 
23  Sep. 

2  July 
21  Jan. 

15  Apr. 
2g  Oct. 

6  Mar. 

3  Feb. 

7  Mar. 
12  May 

8  Mar. 

28  June 

16  Dec. 


1608 


1610 


1612 
1613 


1614 
1616 
1617 

1618 
i6ig 
1621 
1622 
1624 
1625 
1626 
1627 
1630 


1631 

1632 

1633 
1637 
1638 
1640 

1642 

1643 
1646 
1647 
1649 


140         Buckinghamshire  Parish  Registers.    [1650 


John  Watkins  &  Susan  Meriden     ... 
Wm,  Whitehead  &  Eliz.  Barnes     ... 

Winlow  Grimsdell  &  [ ]  Newman 

The  Right  Hon.  George  Lord  Chandes  &  ye 

Right  Hon.  the  Lady  Jane  Savage 
Mathew  Grove  &  Sarah  Nash 
Thos.  Baldwin  &  Mary  Meriden     ... 
Thos.  Turner  &  Mary  Aldreidge     ... 
Nicholas  Randall  &  Margeret  West 
Hy.  Gates  &  Eliz.  [Ladiman] 
Edw.  Ball  &  Jane  White 
Geo.  Salter  &  Anne  Sawer 
Thos.  Wetherly  &  Anne  Alcock      ... 
John  Salter  &  Eliz.  Hayborne 
Silvester  Hester  &  Sarah  Hayborne 
Jos.  Greene  &  Eliz.  Cock 
Jonathan  Ball  &  Eliz.  Rutt 
Jas.  Child  &  Elnor  Costard 
Trustram  Salter  &  Mary  Peirce      ... 
John  Hunt  &  Katherine  Bird 
Rich.  Killingsworth  &  Eliz.  Cuke  ... 
Wm.   White,   of  Farnham   Royall,  &   Mary 

Nellis,  w.,  lie. 
Zachariah  Alnut,  of  Agmundesham,  &  Eliz 

Dell,  of  Beckonsfield 
Robt.  Deares  &  Ann  Say,  of  Iver  ... 
Rich.  Turner,  of  Chalfont,  &  Margret  Buck 

of  Stoke 
John  Anthony  &  Susa  Anderson     ... 
John  Nellis  &  Kathrine  Oxten  [Sexton],  of 

Farnham  Royall,  lie. 
Hy.  Turner  &  Hester  Juyle,  lie. 
Thos.  West  &  Ann  Wells 
Francis  Clark,  souldier,  &  Franc  Milton,  of 

Beckonsfield,  lie.    ... 
Robt.  Raine  [Rowe] ,  of  Woburn,  &  Rebeckah 

Ash,  of  Mario  Magna 
Thos.  Becks  &  Hannah  [?  Shury] ,  lie. 
John  Joans  &  Jane  Lane,  of  St.  Gyles  in  the 

fields  of  London, /iV. 


4  Sep.  1650 

19  Oct.  „ 

21  Dec.  1651 

17  Jan.  1652 

22  Jan.  ,, 

3  Jan.  1653 

21  Mar.  „ 

25  Sep.  „ 

26  Sep.  „ 
26  Sep.  „ 

3  Mar.  i66i 

12  Mar.  „ 

30  May  1662 

29  June  „ 

29  June  „ 

16  Sep.  „ 

7  Nov.  „ 

2  Jan.  1663 

2  Feb.  „ 

28  Sep.  „ 

29  June  1672 

24  Jan.  1675 

26  Mar.  1676 

29  Mar.  „ 

30  Mar.  „ 

3  July  1677 

20  May  1678 
29  Sep.  „ 

8  Sep.  „ 

[ ]  1679 

16  June  „ 

9  Oct.  „ 


1690]  Hedgerley  Marriages.  141 

Thos.  Sheire  &  Mary  Piggot,  of  Rednige,  lie.     20  Oct.   1679 
Peter  Child,  of  Langly,  &  Hannah  Harvey,  of 

Fulmer    ...  ...  ...  ...     14  Feb.  1680 

John  Alee,  of  Bradnam,  &  Sarah  Dorey,  of 

Hitchenden,  lie.      ...  ...  ...       7  Dec.  1679 

Anthony  Carter,  of  Missenden,  &  Hester  Gery, 

of  Harwigh  ...  ...  ...       3  July    1681 

Thos.  Fox  &  Sarah  Doyt,  of  Monks  Risbrough     16  Oct.     „ 
John  Yeomans  &  Eliz.  Meard,  of  Beconsfeild     20  July    1682 
Thos.  Flower  &  Mary  Benson,  of  Coockham     19  Aug.    „ 
Hy.  Winter  &  Susannah  Bedford,  of  Becons- 
feild ...  ...  ...  ...     20  Aug.     „ 

Gryphin  Roffe  &  Amie  Bovington,  of  West 

Wickham  ...  ...  ...       6  May   1683 

Robt.  Crafts  &  Bridgett  Atkins,  of  Denham...  6  May  „ 
Thos.  Ausin  &  Joan  Cosden,  of  Maidenhead...  6  May  „ 
Elishalng&  Jane  Stephens,  of  West  Wickham  20  May  „ 
John  West  &  Margarett  Grimsdale,  of  High 

Wickham  ...  ...  ...     28  May     „ 

John  Goodridge,  of  High  Wickham,  &  Mary 

Baldwin,  of  Saunderton        ...  ...     15  July     ,, 

Thos.  Sawyer  &  Alice  Stephens,  of  Coockham  5  Aug.  „ 
Thos.    Holland    &    Elizabeth     [ ],    of 

Denham  ...  ...  ...  ...    [ ]    1684 

Thos.  Ward  &  Martha  Paine,  of  Rickmans- 

worth       ...  ...  ...  ...       5  Oct.     „ 

Wm.,    the    son    of    Sir    Thos.    Stringer,    & 

Margaret,  the  daughter  of  George,  Lord 

Jeoffries,  Baron  of  Wem,  Lord  High 

Chancellour  of  England,  married  by  my 

Ld.  Bishop  of  Rochester      ...  ...     15  Oct.    1687 

John,  the  son  of  George,  Ld.  Jeoffries,  Baron 

of    Wem,    Ld.    High   Chancellour    of 

England,  &  Charlotte,  the  daughter  of 

William,  Earle  of  Pembroke  ...     17  July    1688 

John  Nash,  junr.,  of  Agmondesham,  &  Ruth 

Hawkins,  of  Chalfont  St.  Giles  ...     11  Apr.   1689 

Timothy  Harding  &  Eliz.  Price,  of  Agmon- 
desham ...  ...  ...     29  May  1690 

Thos.  Compton  &  Anne  Hughes,  of  Hitcham    29  June    „ 


142        Buckinghamshire  Parish  Registers.      [1690 

Wm.  Grove  &  Eliz.  Smith,  of  Burnham       ...     25  Jan.    1690 
Robt.  Silby,  of  Wobourn,  &  Sarah  ClifFord,  of 

Chipping  Wiccomb  ...  ...     14  June  1691 

Geo.  Hawes  &  Eliz.  Styles,   of  Hitchenden     11  Aug.  1695 
David  Grove  &  Mary  Shereman     ...  ...     19  Dec.     „ 

Peter  Hamond  &  Sarah   Nash,  of   St.  Giles 

Chalfont  ...  ...  ...  ...       8  Mar.    „ 

John  Pratt  &  Eliz.  Pond  ...  ...     24  May   [— ] 

Wm.  Biddle  &  Alice  Veres  ...  ...     20  Sep.    [— ] 

John  Gome  &  Mary  Mills...  ...  ...       5  May  1697 

Robt.    Emerton,    alias    Evans,    &    Margrett 

Harding  ...  ...  ...  ...     14  Nov.    „ 

Joseph  Carter  &  Mary  Wright        ...  ...     29  Sep.   1698 

Thos.  Oviatt,  of  x\ilsbury,  &  Eliz.  Saunders, 

of  North  Mason,  He.  ...  ...     13  July    1706 

Rich  Wright  &  Mary  Brown  ...  ...     17  Nov.    „ 

The  Right  Hon.  Wm.  Lord  Byron,  Baron  of 

Rochdale,  &  ye  Right  Hon.  The  Lady 

Frances  Bentink,  were  married  in  ye 

Chappie  at  Bulstrood  House  ...       16  Dec.  „ 

Thos.  Lovejoy,  of  Wexham,  &  Mary  Winter, 

of  Beconsfield 
Edw.  Chilton  &  Martha  Grove 
Wm.  Mitchell,  of  St.  James,  Westminster,  & 

Eliz.  Chaundler 
Robt.  Nash,  of  Chalfont  St.  Giles,  &  Mary 

Salmon 
Swithin  Butterfield  &  Mary  Hodgkins 
Rich.  Blackwell  &  Eliz.  Welch       ... 
Joseph  Brandum,  of  Tring,  &  Mary  Nowman, 

of  Chalfont  St.  Peters,  lie.    ... 
Jonathan  Cock,  of   Stoke  Poges,  &  Hannah 

Baily,  of  Gt,  Missenden, /^'c... 
John  Woodard  &  Mary  Stratford 
Thos. Tibboles  &  Mary  Phillips      ... 
Wm.  James,  of  Ailsbury,  &  Hannah  Southen, 

of  Watford 
Benj.  Peasy  &  Hannah  Weet 
John  Ball,  of  Agmondesham,  &  Sarah  Parrot, 

of  Beconsfield, /iV.  ...  ...  ...       5  Sep.    171 5 


26  July 
24  Aug. 

1707 
» 

2  Jan. 

» 

29  Sep. 
4  May 
26  June 

1708 
1710 

20  Apr. 

1713 

14  June 

28  Sep. 

29  Sep. 

>> 
» 

4  Feb. 
28  Dec. 

1714 

1723] 


Hedgerley  Marriages. 


143 


Jonas   Harding,  of    Agmondesham,  &   Mary 

Sparks,  of  Chippin  Wickham, /zV.        ...     31  Oct.    1715 

John  Jemmet  &  Eliz.  Ogburn,  both  of  Denham, 

lie.  ...  ...  ...  ...       3  Nov.    „ 

Jas.  Ball  &  Sarah  Hill,  both  of  Chalfont  St. 

Peters,  lie.  ...  ...  ...     10  Feb.     „ 

Edw.  Babb,  of  Agmondisham,  &  Ann  Anthony, 

of  Beconsfield, //c —  ...  ...     14  May   1716 

Edw.  Randall,  of  Denham,  &  Joan  Butterfield, 

of  Chalfont  St.  Peters, //<;.     ...  ...     16  Sep.     „ 

Wm.  Tree  &  Jane  Dell,  both  of  Chalfont  St. 

Peters,  lie.  ...  ...  ...     15  July      „ 

Wm.  Brown  &  Ann  Bennet,  both  of  Chalfont 

St.  Peters,  lie.         ...  ...  ...      4  Mar.    ,, 

Hy.   Montague,   of  Aston    Clinton,    &    Jane 

Carver,  of  Chalfont  St.  Peters, /^V.      ...     19  June  1718 

Danl.  Ginger  &  Lucy  Chew,  of  Iver,  lie.       ...       6  Oct.     „ 

Thos.   Scott,  of  Uxbridge,  &  Anne  Cole,  of 

Beconsfield,  lie.       ...  ...  ...     22  June  lyig 

Patrick  Frowd  &  Eliz.  Cock,  both  of  Becons- 
field, lie.   ...  ...  ...  ...     17  July    1720 

Michael    Boventon,    of    Uxbridge,    &    Eliz. 

Boulton,  of  Beconsfield,  lie.  ...       6  Nov.    „ 

Jonathan  Chapman  &  Amy  Brady,  both  of  St. 

Peters  Chalfont,  lie.  ...  ...     22  Dec.     „ 

John  Harding  &  Jane  Jones,  both  of  Beacons- 
field,  &.  ...  ...  ...  ...       2  Oct.    1721 

Wm.  Juggins  &  Ann  Grove,  both  of  Beacons- 
field, /^c.   ...  ...  ...  ...       8  May  1722 

Danl.  Morton,  of  Langley,  &  Barbary  Little- 
boy,  of  Iver, /^V.      ...  ...  ...     31  May 

Rich.  Nash  &  Mary  Mackconkie,  both  of  Iver, 

lie.  ...  ...  ...  ...     12  Oct. 

Miles   Lathbury  &  Hester  Preston,  both  of 

Burnham,  lie.  ...  ...  •••     15  July 

Robt.  Johnson  &  Mary  Dean,  both  of  Chalfont 

St.  Peters,  lie.         ...  ...  ...     27  Jan. 

John  Lucas,  of  Fulmer,  &  Ann  Clark  ...     22  Oct. 

Josiah    Copland    &   Eliz.    Heyden,    both    of 

Chalfont  St.  Peters, /ic.         ...  ...     18  Apr.  1723 


144        Buckinghamshire  Parish  Registers.      [1723 

John  Stone,  of  Uxbridge,  &  Mary  White,  of 

High  Wickham,  lie. 
Wm.  Biddle  &  Sarah  Gooddridg,  of  Chalfont 

St.  Peters,  lie. 
Robt.   Chicth  &  Mary  Hunt,  of  Chalfont  St. 

Peters,  lie. 
John  Carter  &  Sarah  Preston,  both  of  Datchet, 

lie. 
John    Dickenson   &   Sarah    Russel,    both    of 

Chalfont  St.  Peters,  lie. 
Sr.  Thos.  Wheate,  of  Glympton,  Oxf,  &  Mrs. 

Mary  Gould,  of  Iver,  lie. 
John  Church,  of  Iver,  &  Eliz.  Chrismass,  of 

Denham,  lie. 
John   Newton,  of  Lt.   Missenden,    &    Mary 

Whatson 
Ralph  Adams  &  Mary  Creak,  both  of  Agmon- 

dasham,  lie. 
Wm.    Fryday   &  EUenour  Denham,  both  of 

Wooburn,  lie. 
Edw.  Fastnedge,  of  Denham,  &  Martha  Peel, 

of  Uxbridge,  lie. 
Hy.  Mudd  &  Susanna  Burroughs,  both  of  St. 

Peters  Chalfont,  lie. 
Thos.    Marten,  of  Farnham    Royal,   &   Ann 

Hoard,  of  Agmondesham,  lie. 
John  Binfield  &  Hannah  Groom,  both  of  Iver, 

lie. 
Wm.  Clysbie,  of  Beconsfield,  &  Ann  Robbints, 

of  Stone,  lie. 
Rich.  Greyfoot,  of  Chalfont  St.  Peters,  &  Ann 

Harding,  of  Rickmansworth,  lie. 
Wm.  Parsler  &  Eliz.  Jibbolds,  of  Gt.  Hamp- 
den, lie.     ... 
John  Dennis,  of  Penn,  &  Sarah  Williams,  of 

Chippen  Wickha,  lie. 
Roger   Cutler,   of  Iver,    &    Ann    Owen,    of 

Hillingdon,  lie. 
Rich.  Finch  &  Eliz.  Fennel,  of  Iver,  lie. 
Giles  Hobbs  &  Ann  HaUifax,  of  Upton,  lie.  ...     18  Oct. 


5  May 

1723 

II  Sep. 

n 

I  Oct. 

>> 

4  Oct. 

>> 

17  Feb. 

»> 

7  May 

1724 

21  May 

» 

5  Oct. 

» 

25  Oct. 

}i 

14  Jan. 

» 

26  Jan. 

>> 

4  Apr. 

1725 

I  Apr. 

ii 

27  June 

J5 

27  Sep. 

>} 

19  Oct. 

5» 

31  Oct. 

>) 

23  Dec. 

'. 

20  Aug. 

21  Aug. 

1726 

1730]  Hedgerley  Marriages.  145 

John  Davis,  of  Darken,  &  Mary  Hunt,  of  Stoke 

Poges,  lie.  ...  ...  ...     26  Dec.  1726 

Thos.  Morris  &  Eliz.  Lack,  of  Beconsfield,  lie.     30  Dec.     „ 
John  Huddell   &  Mary  Horord,  of  St.  Giles 

Chalfont,  lie. 
Wm.  Williamson,  &   Susan   Webb,   both   of 

Farnham  Royal,  lie. 
Joseph    Randall    &    Lydia   Martin,   both    of 

Beconsfield,  lie. 
Emanuel  Bailey,  of  Farnham,  &  Ehz.  Winter 
John    Buttler,   of   Gt.    Missenden,    &    Mary 

Briggs,  of  Beconsfield, /zc.     ... 
Wm.    Allmond  &    Mary    Jackson,    both    of 

Beconsfield,  lie. 
Wm.    Horseman   &   Mary  Winter,   both   of 

Beconsfield,  lie. 
Thos.   Marten,  of  Farnham   Royal,  &  Mary 

Somner    ... 
Thos.  Hopkins,  of  Iver,  &  Mary  Williams,  of 

Rickmondsworth    ... 
Edmund  Carter   &    Rebecca    Carter,  both  of 

Datchet,  lie. 
John  Nash  &  EHz.  Deacon,  both  of  Agmon- 

desham,  lie. 
John   Buckmaster,  of  St.    Giles  Chalfont,  & 

Mary  Gardiner,  of  St.  Peters  Chalfont     30  Sep. 
Robt.  Hobbs,  of  St.  Peters  Chalfont,  &  Mary 

Saunders,  of  Agmondesham 
Francis     Norwood,     of    Laleham,     &    Ann 

Randell,  of  Stoke  Poges 
Wm.  Smith  &  Mary  Dubry,  both  of  Chalfont 

St.  Peters,  lie. 
Robt.    Derrey    &    Mary    Griffich,     both     of 

Chalfont  St.  Peters,  lie. 
Thos.  Higgins  &  Ann  Taylor,  both  of  Becons- 
field, lie.   ... 
Philip  Baily,  of  Winslow,  &  Mary  Elldridge, 

of  Drayton,  lie. 
Wm.  Smith,  of  Denham,  &  Denis  Mereden, 

of  Harfield,  lie. 
Buckinghamshire — IV. 


9  Feb. 

» 

13  May 

1727 

15  May 
4  Oct. 

)> 

29  Oct. 

» 

29  Apr. 

1728 

2  May 

" 

4  June 

5> 

30  Sep. 

» 

7  Feb. 

>» 

16  Apr. 

1729 

30  Sep. 

>> 

5  Oct. 

» 

5  Feb. 

5> 

14  Apr. 

1730 

9  June 

" 

23  June 

)) 

13  Sep. 

» 

9  Nov. 

„ 

L 

146        Buckinghamshire  Parish  Registers.      [1730 

David    Learwood,    of    Beconsfield,   &  Mary 

Chapman,  of  Bishopsgate,  Lond.,  lie...     29  Dec.  1730 
Thos.  Duly,  of  Bray,  &  Martha  Gregory,  of 

Stoke  Poges,  lie.     ...  ...  ...       i  Jan.      „ 

Wm.  Elldridge,   of   Milton,    Oxon,   &    Mary 

Ramsden,  of  Beconsfield, /iV.  ...     26  Jan.      „ 

Thos.  Gibbins,  of  Cookham,  &  Catharine  Ray, 

of  Taploe,  lie.         ...  ...  ...       i   Feb.     „ 

Thos.  Bisney  &  Maria  Savill,  both  of  Upton, 

lie.  ...  ...  ...  ...       7  Feb.     „ 

Wm.  Marsh  &  Ann  Carter,  both  of  Datchet, 

lie.  ....  ...  ...  ...     19  Apr.   1731 

Wm.  Cantrell,  of  Dynton,  Stoke  Poges,  &  Ann 

Seaward,  of  Windsor, /?c.      ...  ...     21  June     „ 

John   Jegger,   of  Bistow  [?] ,    Oxon,   &    Ann 

Wilson,  of  Beconsfield, /iV.  ...  ...     12  July     „ 

Jas.    Ward,   of    White   Waltham,    Barks,    & 

Mary  Southerter,  of  Upton  ...     25  July     „ 

Wm.     Loosley    &    Bridget    Dell,    of    High 

Wycomb,  lie.  ...  ...  ...       5  Sep.     „ 

Geo.  Jackson  &  Sarah  Carter,  of  Beconsfield,  lie.     2 1  Sep.     „ 
Edmund  Early  &  Mary  Carter,  of  Datchet,  lie.     24  Sep.     „ 
Jas.  Pocock,  of  Uxbridge,  &  Mary  Batty,  of 

Chalfont  St.  Peters,  lie.         ...  ...       8  Oct.     „ 

Hy.  Johnson,  of  Cookham,  &  Catherine  Newton       8  Nov.    ,, 
Danl.  Harris,  of  Eaton,  &  Martha  Carter,  of 

Datchet, /?c.  ...  ...  ...     22  Nov.    „ 

Robt.  Cook,  of  St.  Peters  Chalfont,  &  Eliz. 

Allport,  of  Stoke  Poges, //c —  ...     26  Jan.     „ 

John  Fuller  &  Susanna  Seeward,  both  of  St. 

Giles  Chalfont, /eV —  ...  ...     17  Feb.     „ 

Edw.  Hester  &  Eliz.  Richetts         ...  ...     20  Feb.     ;, 

Saml.    Andrews,    of    Chipping    Wicomb,    & 

Sibilla  Smith,  of  London, /ec.  ...     11  Apr.    1732 

Jas.  White  &  Mary  Syms,  both  of  Burnham, /eV.     13  Apr.     „ 
Matthew  Toevy  &  Mary  Lack,  both  of  Becons- 
field, lie.  ...  ...  ...  ...     14  Apr.     „ 

Wm.   Ewer,  of  St.  Peters  Chalfont,  &  Ann 

Hill,  of  St.  Giles  Chalfont, /iV.  ...     12  May     „ 

Abrm.  Worley  &  Sarah  Pead,  both  of  Upton,  lie.     1 1  June    „ 


1734]  Hedgerley  Marriages.  147 

Joseline  Shawford,  of  Eaton,  &  Ann  Snowden, 

of  Windsor, /iV. 
Wm.  Brown,  of  Datchet,  &  Alic  Smith,  of 

Langley,  lie. 
John  Body,  of  Chalfont  St.  Giles,  &  Hannah 

Bonis,  of  Chalfont  St.  Peters,  lie. 
Wm.  Wright  &  Mary  Pewsy 
Thos.  Sexton  &  Eliz.  Bide,  both  of  Newport 

Pannel,  lie. 
Thos.  Waters,  of  Rickmansworth,  &  Han.  Dod 
Thos.  Pope  &  Mary  Feild,  both  of  Iver,  lie.  ...     28  Apr 
Geo.    Randal,   of  Stoke   Poges,  &  Margeret 

Hurst,  of  Upton,  lie. 
Rich.  Allen,  of  Denham,  &  Eleanor  Smith, 

of  Uxbridge, /zc.     ... 
Thos.  Knight  &  Eleanor  Nash,  both  of  Becons- 

field,  lie.   ... 
Lamboth  Edmunds,  of  Upton,  &  Margerett 

Bent,  of  Windsor,  &. 
John  Nash,  of  Farnham,  &  Mary  Egleton    ... 
Wm.    Gobbet,    of    Agmondsham,     &    Mary 

Goodshen,  of  Denham, /ic.    ... 
Francis   Row,   of  Peters   Chalfont,  &  Mary 

Body,  of  Giles  Chalfont,  lie. 
Wm.  Pickman,  of  Wallingford,  &  Eliz.  Allen, 

of  Fulmer,  lie. 
Jas.  Arnold,  of  Boveny,  &  Eliz.  Chilton,  of 

Denham,  lie. 
Joseph  Payn,  of  Chesham,  &  Hannah  Allen, 

of  Wickham, /«V.     ... 
Nathanl.   Cadey   &   Eliz.    Mitchel,    both    of 

Taploe,  lie. 
Stephen   Peel   &   Mariah   Pattason,   both   of 

Hillingdon,  lie. 
Thos.  Wheeler,  of  Chesham,  &  Eliz.  Harding, 

of  Agmondesham,  Z^'c. 
John  Hampton,  of  Iver,  &  Mary  Harring,  of 

Windsor,  lie. 
John  Asley  &  Sarah  Wisdell,  both  of  Farn- 
ham, lie.  ... 


I  June 

1732 

30  May 

)) 

5  Oct. 
21  Dec. 

a 

9  Jan. 

8  Apr. 

28  Apr. 

1733 

16  May 

» 

22  July 

>» 

23  Aug. 

a 

6  Oct. 
21  Oct. 

26  Feb. 

j> 

9  May 

1734 

9  May 

}f 

4  June 

n 

4  Aug. 

»» 

13  Aug. 

n 

19  Aug. 

» 

29  Aug. 

>j 

8  Oct. 

ft 

23  Oct. 

j> 

148         Buckinghamshire  Parish  Registers.     [1734 

John  Mercer,  of  Iver,  &  Maria  Hampton,  of 

Uxbridge,  lie.  ...  ...  ...       i  Nov.  1734 

Saml.  Ogborn  &  Margaret  Pain,  both  of  Den- 
ham,  lie.  ...  ...  ...  ...       9  Dec.     „ 

Jas.  Sanders,  of  Iver,  &  Martha  Bowler,  of 

Cowley,  lie.  ...  ...  ...     22  Jan.      „ 

John  Page  &  Mary  Funge,  both  of  Denham, 

lie.  ...  ...  ...  ...     23  Jan.     „ 

Rich.   Fisher  &  Eliz.  Turner,  both  of  Den- 

ham, /»V.  ...  ...  ..  ...       I  May  1735 

John  West,  of   Hillingdon,  &  Ann  Payn,  of 

Iver,  lie.   ...  ...  ...  ...     14  May     ,, 

Jas.   Hartwell    &   Mary    Bellemy,    of    Stoke 

Poges,  lie.  ...  ...  ...       i  June     „ 

Jas.  Garrat  &  Mary  Hunt,  both  of  St.  Giles 

Chaliont,  lie.  ...  ...  ...     17  June     „ 

Hugh  Sawley,  of  London,    &    Eliz.    Fairby, 

of  Iver,  lie.  ...  ...  ...     24  June    „ 

Edmund     Grimstone,     of    London,    &    Ann 

Bishop,  of  Beconsfield,  lie.   ...  ...       4  July     „ 

Paul  Woolhouse  &  Hannah  Sutton,  both  of 

Eaton,  lie.  ...  ...  ...     11  Sep.     „ 

Danl.  White,  of   Eaton,    &   Jane   Travis,    of 

Windsor,  lie.  ...  ...  ■••     15  Sep.     „ 

Wm.  Heather,  of  Fulmer,  &  Hannah  Giddins, 

of  Peters  Chalfont,  lie.  ...  ...     30  Sep.     „ 

John  Jones  &  Ann  Green,  both  of  Uxbridge, 

lie.  ...  ...  ...  ...     II  Oct.     „ 

Wm.    Church    &   Sarah   Witherall,    both   of 

Langley,  lie.  ...  ...  ...       3  Dec.     „ 

Robt.  Courtney,  of  Iver,  &  Eliz.  Tibbals,  of 

'La.ngly, lie.  ...  ...  ...       i  Jan.      „ 

John      Gibbins,      of     Cookham,      &      Alice 

Plumeridge,  of  St.  Peters  Chalfont     ...       2  Feb.    „ 
Isaac   Taylor,    of   Rickmansworth,    &  Sarah 

Wilkins,  of  St.  Peters  Chalfont  ...     15  Sep.    1736 

John  Hudson,  of  Fulmer,  &  Ann  Hughs,  of 

Iver  ...  ...  ...  ...     20  Oct.     „ 

Thos.    Copons    &    Mary    Mallard,    both    of 

Fulmer     ...  ...  ...  ...       9  Nov.    „ 


1738]  Hedgerley  Marriages.  149 

Valentine  Radwell,  of  Aylesbury,  &  Eleanour 

West,  of  St.  Peters  Chalfont  ...     30  Nov.  1737 

Wm.  King  &  Eleanour  Smith,  both  of  Upton     26  Dec.     „ 
Wm.    Cole,   of    Heston,    Middx,   &    Hannah 

Butterfield,  of  Iver 
Wm.  Hunt,  of  Upton,   &   Ann    Warner,   of 

Farnham  Royal     ... 
Wm.  Hanman,    of    St.   Peters   Chalfont,    & 

Agness  Brown,  of  Hillingdon 
Hy.  Bradley,  of  Datchet,   &  Abigail   Hold- 
brook,  of  Stoke  Poges 
Rich.  Ward,  of  Ilslip,  Oxon,  &  KHz.  Smith, 

of  Fulmer 
Hy.   Isherwood  &   Sarah    Kendall,   both    of 

Eton 
Jas.  Ball,  of  Agmondesham,  &  Hester  Winch, 

of  Lt.  Missenden    ... 
Isaac   Singer,  of    Harmondsworth,   &    Eliz. 

Anthony,  of  Beconsfield 
Benj.  Smith  &  Mary  Chadwell,  both  of  Windsor     30  Oct. 
Thos.     Clark    &    Eliz.    Batchelor,    both    of 

Agmondesham 
John  Miller,  of  Langley,  &  Sarah  Green,  of 

Stoke-poges 
Thos.  Rose,  of  Chipping   Wicombe,  &  Eliz. 

Peel,  of  Uxbridge 
Thos.  Mossinden  &  Catharine  Goodwin,  both 

of  Harefield 
Stephen  Wright,  of  Datchet,  &  Eliz.  Smith, 

of  Windsor 
Wm.  Bealey,  of  Stoke-pogis,  &  Mary  Banister, 

of  Burnham 
Robt.  Blake,  of  Uxbridge,  &  Sus.  Barns,  of 

Eaton 
Wm.   Saunders   &   Sarah   Burroughs,  of  St. 

Peters  Chalfont 
Thos.  West,  of  Horsemandean,  Kent,  &  Jane 

Miles,  of  Langley  ... 
Geo.  Duran,  of  Hadenham,   &  Seach   [sic], 

of  Ruslip... 


20  Jan. 

>j 

23  Jan. 

» 

13  Mar. 

» 

15  Mar. 

» 

24  Apr. 

1737 

5  May 

» 

14  Aug. 

*) 

12  Sep. 
30  Oct. 

27  Dec. 

» 

14  Feb. 

>> 

2  May 

1738 

15  May 

j» 

23  July 

» 

16  Sep. 

»> 

15  Oct. 

f> 

29  Oct. 

II 

9  Nov. 

i» 

9  Jan. 

» 

150         Buckinghamshire  Parish  Registers.     [1738 

Benj.  Rockley,  of  Denham,   &  Mary  Foster, 

of  Uxbridge 
John  Johnson   &   Martha  Stritting,   both  of 

Langley 
Rich.    Littlepage    &    Sarah    Kibel,   both   of 

Wooburn 
John    Stringal    &    Eliz.   Hunt,    both  of  St. 

Peters  Chalfont      ... 
Jas.  Scot,   of  Uxbridge,    &    Sarah    Hill,    of 

Denham 
Rich.  Hill,  of  Amersham,  &  Jane  Sharp,  of 

St.  Peters  Chalfont 
Saml.  Shadwell,  of  Uxbridge,  &  An  Hatch, 

of  St.  Peters  Chalfont 
John^Harrison,  of  Wendover,  &  Sarah  Jeffet, 

of  Chelsea 
Benj.  Ball  &  Ann  Devonshire,  both  of  Farn- 

ham  Royal 
Wm.   Hart,    of    Chip    Wicombe,    &    Sarah 

Peckham,  of  Cheatsey,  Surry 
Thos.   Pellman,    of    Chipping   Wicombe,    & 

Eliz.  Evans,  of  Uxbridge     ... 
John    Horton     &     Mary     Powel,     both     of 

Denham  ... 
Danl.  Howard  &  Sarah  Jeffrey,  both  of  Rick- 
mans  worth 
John  Gentery  Rayner  &  Eliz.  Price,  both  of 

Iver 
Joseph  Bowden  &  Mary   Rane,  both  of  St. 

Giles  Chalfont 
Wm.  Ayres,  of  Amersham,  &  Deb.  Weaver,  of 

St.  Giles  Chalfont .. . 
Danl.  Pain  &  Ann  Holt,  both  of  Chesham    ... 
Edw.  Biggs  &  Mary  Allen,  both  of  Fulmer  ... 
Robt.  Rockwell,  of    Iver,  &  Dorothy  Ive,  of 

St.  Peters  Chalfont 
Rich.  Christmas,  of   Denham,  &  Ann  Smith, 

of  Uxbridge 
John  Lidgley  &  Sarah  Stransum     ... 
Hy.  Ayres  &  EHz.  Bond,  of  Upton... 


28  Jan. 

1738 

3  Feb. 

» 

3  Feb. 

» 

4  Mar. 

>> 

25  May 

1739 

31  May 

» 

13  June 

j> 

3  July 

» 

26  July 

»> 

31  July 

»> 

26  Aug. 

j> 

2  Oct. 

>> 

23  Oct. 

» 

30  Oct. 

)y 

17  Nov. 

» 

22  Dec. 

30  Dec. 

2  Feb. 

2  Mar. 

» 

26  May 
4  June 

27  July 

1740 

1742]  Hedgerley  Marriages.  151 

Stephen  Cox  &  Love  Honour,  both  of  Becons- 

field  ...  ...  ...  ...     II  Aug.  1740 

Francis  Barnaby  &  Rebecca  Pedder,  of  Gt. 

Missenden  ...  ...  ...     16  Sep.     „ 

Timothy  Stransum  &  Mary  Farington  ...     21  Oct.     „ 

Hy.  Hawkins  &  Ann  JeflFery,  both  of  Denham     29  Dec.     „ 
Edw.  Godman  &  Ann  Lovel,  both  of  Wrais- 

bury 
Samuel  Ginger  &  Mary  Harvey,  both  of  Lt. 

Missenden 
Wm.  Harding  &  Sarah  Wright,  both  of  Ag- 

mondesham 
Rich.  Cane  &  Diana  Stanley,  both  of  Denham 
John  Dean,  of   Agmondesham,  &  Faith  New- 
man, of  Giles  Chalfont 
Wm.  Webb   &   Eleanor   Ladbrook,  both  of 

Upton 
Danl.   Martin,  of    Rickmansworth,   &   Mary 

Winfield,  of  St.  Peters  Chalfont 
Wm.  Smith  &  Martha  Holdsworth,  both  of 

Langley  ... 
John  Pontifex  &  Eliz.  Cutler,  both  of  Iver    ... 
Rich.  Steel  &  Janat  Lidgley 
Joseph  David  &  Rebecca  Lambon 

Wm.  Ward,  of  Farnham,  &  Martha  Tovey  ...     31   Dec. 
Thos.  Sexton,  of  Aylesbury,  &  Margaret  Mill- 
ward,  of  Beconsfield 
Wm.  Fisher  &   Martha   Waikling,   both    of 

Datchet   ... 
Thos.   Barnaby,  of  Gt.   Missenden,   &  Ann 

Jones,  of  Uxbridge 
Jas.   Body  &  Ann  King,  both  of  St.   Giles 

Chalfont 
Thos.  Puddifant,  of  Denham,  &  Ann  Spires, 

of  Uxbridge 
Rich.  Lovegrove,  of  Burnham,&  Judith  Fuller, 

of  Cookham 
Nath.  Morten,  of  Denham,  &  Ann  Wade,  of 

Rickmansworth 
Robt.  Spier,  of  Iver,  &  Mary  Cock,  of  Icknam 


18  Jan. 

ii 

8  Feb. 

>» 

9  Feb. 

»» 

4  Apr. 

1741 

9  Apr. 

}) 

28  June 

» 

18  Aug. 

>> 

30  Aug. 

)} 

19  Sep. 

» 

30  Sep. 

» 

2  Oct. 

1} 

31  Dec. 

» 

22  Jan. 

j> 

14  Feb. 

» 

16  Feb. 

>» 

21  Feb. 

>» 

17  May 

1742 

24  June 

jj 

25  July 

» 

3  Nov. 

>i 

152       Buckinghamshire  Parish  Registers.       [1742 

Joseph  Pepper  &  Mary  Webb,  both  of  Heds- 

worth        ...  ...  ...  ...       3  Jan.    1742 

Hugh   Busby   &   Ann   Denchfield,   both  Lt. 

Missenden  ...  ...  ...     23  Jan.      „ 

Wm.  Collett  &  Eliz.  Birch,  both  of  Becons- 

field  ...  ...  ...  ...       7  Feb.     „ 

Rich.  Stone,  of  Gt.  Marlow,  &  EHz.  Fletcher, 

ofWickham  ...  ...  ...     16  Feb.     „ 

Wm.  Hailey  &  EHz.  Pearcy,  both  of  Agmon- 

desham     ...  ...  ...  ...       3  May  1743 

Francis  Blinco  &  EHz.  WiHcox,  both  of  Eaton     29  May     „ 
"  Here  foHow  the  names  and  places  of  those  married  by 
licenses  or  otherwise  in  my  time." 
Rich.  Snape  &  Sarah  Higley,  both  of  Beckon- 

field,  lie.  ...  ...  ...  ...     28  Nov.    „ 

John  Hilliard,  of  Taplow,  &  Eliz.  Fuller,  of 

Bray,  lie.  ...  ...  ...      5  Jan.     „ 

John  Bennet  &  Mary  Hunt,  both  of  Chalfont 

St.  Peter  ...  ...  ...     24  Mar.    „ 

Michael  Fowler,  of  Cookeham,  &  Eliz.  Clack     28  June  1744 
Thos.     Winch    &    Ann     Nichols,    both    of 

Uxbridge  ...  ...  ...     10  Nov.    „ 

Saml.  Buttler  &  Ann  Barton,  both  of  High 

Wickham,  lie.         ...  ...  ...     21  Apr.  1745 

Hy.  Johnson  &  Eliz.  Darvel  ...  ...    [ ]     „ 

John   Strenton   &  Mary   Shaw,   both   p.    St. 

Bride's,  London,  lie.  ...  ...     29  June     „ 

Robt.  Bates  &  Eliz.  Roaf,  both  of  Beckonfield, 

at  Ealing,  lie.  ...  ...  ...       8  July     „ 

Edw.  Lister  &  Eliz.  Hare,  both  of  Beacons- 
field, /ic.   ...  ...  ...  ...       9  Sep.      „ 

Joseph  Mead  &  Mary  Horwood,  both  of  Slap- 
ham, /tc.  ...  ...  ...  ...       9  Oct.     „ 

Joseph  Trowe,  of  Cookham,  &  Mary  Langhton, 

of  Farnham  Royal, /zc.  ...  ...    [ ]     „ 

[Different  handwriting  eommenees.] 
Laurence  Chandler,  of  Wheatley,   &   Allice 

Aylmore,  of  Beconsfield,  fe.  ...     19  May  1746 

Hugh  Filby  &  Mary  Walter,  both  of  Farn- 

ham  Royal,  lie.      ...  ...  ...     26  May    „ 


1752]  Hedgerley  Marriages.  153 

Wm.  Farrington,  of  Farnham  Royal,  &  Elisa- 
beth Barnes  ...  ...  ...     28  Feb.  1746 

Vicars    Hare,    of    Beconsfield,    &    Margaret 

Brickhill  ...  ...  ...  ...     21  Sep.    1747 

Wm.  Bromley,  of  Stoke  Fogeys,  &  Jenet  Dell, 

oi  Datchet,  lie.        ...  ...  ...     19  Oct.     „ 

Thos.  Shackell&  Phoebe  Freer,  both  of  I  ver,/«V.     14  Nov.    „ 
Wm.   Littleboy,   of   Iver,  &  Sarah  East,   of 

Burnham,  lie. 
John   Elton,   of  Iver,  &  Mary  Hawkins,  of 

Langley,  lie. 
John  Read,  of  Ammersham,  &  Alice  Turney, 

of  Iver,  lie. 
Joseph  Wells,  of  Horton,  &  Mary  Porter,  of 

Burnham,  lie. 
Thos.    Louch  &    Elisabeth    King,    both    of 

Taplow,  lie. 
Thos.  Snapes  &   Elisabeth    Bates,  both    of 

Beconsfield,  lie. 
Michael  Harris,  of  Norwood,  &  Lydia  Field, 

of  Taplow, /iV. 
Rich.   Slaughter  &    Sarah    Squire,   both    of 

Beconsfield,  lie. 
Thos.  House  &  Sarah  Lawrence,  of  Upton  ... 
John  Stransom  &  Susanna  Norwood,  of  Farn- 
ham Royal,  lie. 
John  Banister,  of  Upton,  &  Hannah  Godfrey, 

of  Stoke-poges, /ic. 
Stephen    Spencer,    of    Mortlaik,    &   Martha 

Goddard,  of  East  Sheen,  lie. 
Joshua  Coleman  &  Mary  Cock,  both  of  Chaf- 

font  St.  Giles's,  lie. 
Wm.  Gibbs,  of  Wendover,  &  Rebecca  Spicer, 

of  Beconsfield,  lie.  ... 
John  Jackson,  of  New  Windsor,  &  Susanna 

Purser,  of  Upton    ... 
Wm.  Murray,  of  Kensington,  &  Sarah  Pewsey, 

of  High  Wycomb,  lie. 
Wm.  Curll,  of  Alverstoke,  Hants,  &  Martha 

Grimsdell,  of  Cheyney s,  lie. ... 


13  Dec. 

i> 

21  Jan. 

»> 

II  Feb. 

» 

14  Feb. 

» 

12  Dec. 

1748 

27  Dec. 

>» 

22  May 

1749 

27  Aug. 
22  Oct. 

27  Feb. 

>> 

5  Oct. 

1750 

7  July 

1751 

18  Nov. 

j> 

17  Feb. 

1752 

5  Apr. 

>» 

12  Apr. 

»' 

I  Oct. 

154        Buckinghamshire  Parish  Registers.     [1752 

Hy.  Pepall  &  Anne  Lewis,  both  of  Upton, 

lie. 
Robt.  Sawyer,  of  Madmenham,  &  Elisabeth 

Browne,  of  Fulmere, //c. 
Wm.  Birch  &  Mary  Newman,  both  of  Chaf- 

font  St.  Giles's,  lie. 
Jas.  Child,  gent.,  of  Drayton,  &  Mary  Smith, 

p.  St.  Mary's,  Reading,  lie.  ... 
Thos.  Honnor,  of  Gt.  Missenden,  &  Martha 

King,  of  Bucknell,  Oxon,  lie. 
Hy.   Tomson,   of  Langley,   &   Anne   Silver, 

of  Stoke-poges,  lie — 
Rich.    Westbrooke,    of     Bysham,    &    Mary 

Fowler,  of  Cookham,  lie. 
Rich.   Nash,  of  Upton,   &   Mary  Grove,   of 

Wooburn,  Wc. 


Volume  II. 
Robt.  Bramley  &  Mary  Nash, /«V.  ... 
John  Harris  &  Mary  Sutton,  lie. 
Thos.  Ashburn,  of  Burnham,  &  Ann  Hester... 
Hy.  Clark  &  Eliz.  Knight 
Wm.  Green  &  Mary  Ward 
Wm.  Hayes  &  Eliz.  Ridley 
Danel  Mason  &  Martha  Ward 
Jas.  Hester  &  Mary  Hide 
Jas.  Wright  &  Eliz.  Piercy,  lie. 
Wm.   Pusey,  of  Farnham   Royal,    &    Mary 

Mitchel     ... 
Wm.  Wright  &  Mary  Embly 
John  Nash  &  Susanna  Lamb 
John  Hancock  &  Jane  Arnold 
Joseph  Bampton,  of  Farnham  Royal,  &  Eliz. 

Atkins 
Thos.  Ottley  &  Mary  Parker,  ZiV.    ... 
Thos.  Ashburn,  of  Farnham  Royal,  &  Anne 

Mayo,  lie. 
Wm.  Smith  &  Anne  Sexton 
Wm.  Gilks  &  Sarah  Crane,  lie. 
Edw.  Lamb  &  Sarah  Chapman,  lie. 


I   Oct. 

1752 

30  Oct. 

}> 

9  Nov. 

It 

14  Mar. 

1753 

26  June  „ 

30  Aug. 

)) 

28  Oct. 

» 

24  Mar. 

n 

14  June 

6  Oct. 

22  Sep. 

12  Dec. 

1757 
1758 

» 

14  Jan. 

3  Aug. 

2  Feb. 
24  Aug. 
27  Aug. 

1760 

1 761 
1762 

II  Oct. 
24  Oct. 
23  June 
19  Aug. 

1763 

1764 
1765 

19  Aug. 
22  Jan. 

1767 

16  Feb. 

7  Oct. 

26  Oct 

30  Oct. 

1768 
1769 

»» 

i8oo] 


Hedgerley  Marriages. 


155 


Wm.  Walker  &  Mary  May 

Wm.  Piercy  &  Anne  Lidgely 

John  Slade  &  Mary  Puzey 

John  Dunt,  of  Wokingham,  Berks,  &  Anne 

Sprues 
Roger  Paisey  &  Mary  Stransom,  lie. 
John     Webb,     of    Stokenchurch,     &    Sarah 

Bennett    ... 
Wm.   Feltham,  w.,  p.   St.  Bridget,  otherwise 

Bride,  London,  &  Eliz.  Ive,  lie. 
Thos.  Dodd,  of  Amersham,  &  Eliz.  Slaughter, 

lie. 
Thos.  Parker,  of  Fulmire,  &  Mary  Nix,  lie.  ... 
Thos.  Archer  &  EHsabeth  Allen      ... 
Joseph  Kibble,  of  Farnham  Royal,  &  Mary 

Williams  ...  ...  .  . 

Benj.  Mason  &  Ann  Orwood 

John  Rainscraft,  of  Farnham  Royal,  &  Mary 

Blinco,  lie. 
Aaron  Gibbs,  of  Chalfont  St.  Peters,  &  Amy 

Dancer 
John  Piner  &  Sarah  Simmonds,  of  Farnham 

Royal,  lie. 
Geo.  Percy,  of  Farnham,  &  Mary  Puzey 
Wm.  Piner  &  Charlotte  Hare,  of  Farnham  ... 
John  Darvil  &  Eliz.  Lisly 
Robt.  Wansbun  &  Charlotte  Turner,  lie. 
Wm.  Ive,  of  Harefield,  &  Bettey  Babb,  lie.  ... 
Wm.  Winter  &  Mary  Mountague   ... 
Peter  Sutton  &  Susannah  Hare 
Wm.  Pigot  &  Hannah  Mason 
Abram  Pusey  &  Phillis  Walker 
Joseph  Ball,  of  Chalfont  St.  Peters,  &  Alice 

Padell       ...  ...  

John  Ayres,  of  Lt.  Missenden,  &  Eliz.  Avery, 

lie. 
Thos.  Siared  &  Charlotte  Tuck 
Wm.  Smith  &  Ann  Stiles ... 
Wm.  Hanwell,  w.,   of  Farnham    Royal,    & 

Hester  Blinco,  lie. ... 


30  Oct.    1769 
3  Dec.  1770 

13  June  1771 

18  Apr.   1773 
26  Apr.     „ 

18  July    1775 

9  Apr.   1776 

18  July     „ 

1  Jan.    1777 

2  Aug.  1778 

26  Feb.  1781 
6  Apr.  1782 

5  Jan.    1783 

II  Nov.    „ 

11  Feb.  1784 
16  May  1785 

26  May     „ 

2  Jan.    1786 

6  Nov.  1788 

14  Feb.   1790 

6  May  1795 

7  Nov.  1796 
I   May  1797 

19  Oct.      „ 

22  Oct.   1798 

27  Mar.  1799 
9  Sep.    1800 

16  Nov.    „ 

9  Dec.     „ 


156     Buckinghamshire  Parish  Registers,  [i 801- 11 


John  Siared  &  Mary  Mason 

Joseph  Childs  &  Mary  Arnold 

Joseph  Cock,  w.,  &  Martha  Wells  ... 

Chas.  Jackson  &  Elisabeth  Streeting 

Wm.  Nixon  &  Eliz.  Shey,  w.,  of  Fulmer,  lie 

Abraham  Pusey,  w.,  &  Sarah  Grange,  lie.     . 

Peter  Smith  &  Ann  Gibbons 

Robt.   Woodbridge,   w.,   of  Upton,   &    El 

Duly,  lie — 
Gill  Healy  &  Mary  Elems 
Jas.  Burbidge,  p.  St.  Bride's,  London,  &  Eliz 

Ive,  lie.    ... 


14  Nov. 

1801 

27  Dec. 

„ 

2  Jan. 

1804 

16  Apr. 

1805 

8  June 

>5 

20  Apr. 

1806 

9  Feb. 

1807 

5  Apr. 

I8IO 

2  Sep. 

I8II 

14  Sep 


Marriages  at  Stoke  Poges, 


1563  to  1812. 


Note — The  name  is  derived  from  the  Manor  of  Stoke  and  the  family 
name  Pogeys. 

Vol.  I.:  Marriages,  1563  to  1653  ;  Baptisms,  1563  to  1654  ;  Burials, 
1564  to  1653,  consists  of  30  leaves  of  parchment,  one  of  which  has 
been  cut  out.  The  latter  may  have  contained  the  Burials  for  1563  but 
has  the  appearance  of  having  been  blank.  This  register  is  bound  in 
plain  boards,  i7in,  by  6in.  The  writing  is  fairly  clear,  although  some 
of  the  leaves  are  discoloured. 

Vol.  II.  consists  of  84  leaves  of  parchment  bound  in  sheepskin, 
and  measures  I3^m.  by  6iin.  The  first  four  leaves  contain  the  publi- 
cations of  24  intended  marriages,  1653  to  1658.  Then  follow  the 
Marriages,  1653  to  1753  ;  Births,  1653  to  1763  ;  Burials,  1653  to  1768. 

Vol.  III.  is  a  book  of  printed  forms  measuring  I5^in.  by  lo^in. 
It  contains  Banns,  1754  to  1808,  and  Marriages,  1755  to  1797. 

Vol.  IV.  is  a  book  of  printed  forms  of  which  only  18  pages  were 
used.     It  measures  i5in.  by  loin.,  and  is  bound  in  doeskin  f?]. 

These  extracts  have  been  made  by  Mr.  Thos.  Gurney,  of  North 
Kensington,  and  are  now  printed  under  his  supervision,  by  leave  of 
the  Rev.  J.  F,  Hoyle,  Vicar  of  Stoke  Poges. 

Volume  I. 


Edw.  Honylove  &  Eliz,  Syddall 
Rychard  Phillipp  &  Margeret  Cole 
Wm.  Cratchlye  &  Ann  Salter 
Thos.  Nashe  &  Jonne  Haydon 
Robt.  Freer  &  AUice  Cocke 
Rychard  Davye  &  Katteris  Kestvell 
Thos.  Wexam  &  Margeret  Woodman 
Rychard  Rocke  &  Lowe  Peryman  ... 
John  Wexam  &  Alice  Sleepe 
Thos.  Dod  &  Annys  Heydon 
Geo.  Newington  &  Margery  Mastoll 
Nycholas  Haydon  &  Jonne  Grome... 
John  Wyllett  &  Margett  Gye 
Nycholas  Patricke  &  Allis  Macklim 


14  Feb.  1563 
22  Oct.  1564 
14  June   [— ] 

8  July    1565 
II  Nov.    „ 
27  Jan.      „ 
13  May     „ 
24  Oct.    1568 

7  Nov.    „ 

4  Sep.    1569 
16  Oct.     „ 
30  Oct.     „ 

7  Sep.  1570 
27  Sep.     „ 


158         Buckinghamshire  Parish  Registers.     [1571 


Rychard  Peerson  &  Allys  Hill 

Thos.  Frymlye  &  Eliz.  Mores 

Thos.  Nashe  &  Christian  Howse    ... 

Roger  Kenner  &  Jonne  Goringe 

Thos.  Hawkins  &  Lowe  Dawson    ... 

Rychard  Meals  [Necols]  &  Eliz.  Vynall 

Roger  Lycke  &  Allis  Androes 

Edw.  Grome  &  Marcy  Mares 

Wm.  French,  junr.,  &  Isabell  Wexam 

Wm.  Peeters  &  Ann  Hilpes 

Wm.  Fisher  &  Anne  Wyggen 

John  Huttchins  &  Cnstans  Hope    ... 

Christopher  Deverell  &  Christian  Myllyne 

Mr.  Wm.  Constent  &  Mrs.  Margeret   Newell 

Thos.  French  &  Mandely  Stort 

Rich.  Haydon  &  Marget  Morgen    ... 

Symond  Martyn  &  Ellen  Addams  ... 

Olyver  Pittney  &  Allice  Lyllye 

John  Bovington  &  Jonne  Howsse   ... 

Edw.  Kennet  &  Margery  Snapes    ... 

Robt.  Davy  &  Alice  French 

Clement  Sturts  &  Jonne  Woodd 

John  Newton  &  Sara  Pittney 

Rich.  Sawyer  &  Jonne  Wylborme  ... 

Rich.  Fisbie  &  Annys  Snapes 

Rich.  Harrison  &  Maryan  Chapman 

Wm.  Heywodd  &  Margeret  Mychell 

Wm.  Wexam  &  Dorothie  Parryshe 

Nycholas  Smyth  &  Dorothie  Honne 

Thos.  Burgat  &  Lettis  Barnseley    ... 

Thos.  Snapes  &  Margery  Mylls 

Geo.  Mychell  &  Elsabeth  French    ... 

John  Dewhurst  &  Katheren  Pallett 

Olyver  Pittney  &  Agnis  Young 

Thos.  Hodsonn  &  Esabell  Smythe  ... 

John  Ward  Ward  &  AUes  Patericke 

Robt.  Adkins  &  Marye  Bote 

John  Symes  &  Jonne  Davye 

Rich.  Davye  &  Parnell  Masten 

Thos.  Newton  &  Dorothy  Mychell ... 


14  June 

12  Apr. 
18  Sep. 
20  Nov. 

30  Jan. 

13  May 
20  May 

1  July 

8  Sep. 
16  Sep. 

26  Apr. 
29  Oct. 

2  Sep. 
28  Apr. 

9  June 
28  Oct. 

3  Oct. 

3  Nov. 
18  Nov. 
18  Dec. 

14  July 

22  Sep. 

23  Nov. 

13  Sep. 

20  Sep. 
5  Oct. 

12  Oct. 
9  Nov. 

31  May 

21  Oct. 

4  Nov. 
18  Nov. 

18  Nov. 

14  Apr. 

13  June 
20  Oct. 

15  Feb. 

27  Feb. 

5  Feb. 

19  Feb. 


1571 
1573 
1575 


1576 

>> 

j> 
1577 

M 
I58I 

>> 
1582 

1583 

>> 
1584 
1585 
1588 

>> 
1589 


I59I 


1593 
1594 
1595 
1596 


1597 
1598 


1609] 


stoke  Poges  Marriages. 


159 


John  Morris  &  Jonne  Haydon 
Hy.  Weedon  &  Jonne  Mychell 
Morris  Lando  &  Julyan  Edwards  ... 
Hy.  Smithe  &  Dorothie  Wood 
Thos.  French  &  Dorothie  Crips 
Jas.  Randoll  &  Bryggett  Pauley  ... 
Andrewe  Durdunt  &  Alice  Peetters 
Thos.  Grome  &  Elsabeth  Preer 
Robt.  Batt  &  Elsabeth  Myners 
Thos.  Whittfield  &  Elsabeth  Newton 
Rich.  Kinge  &  Margeret  Tuckey  ... 
John  More  &  Joone  Hale... 
Edw.  Kenner  &  Margery  Snapes,  w. 
Phillippe  Ellis  &  Katherin  Bote  ... 
Thos.  Butterfeild  &  Ellen  Martin,  w. 
Harrye  Smythe  &  Betteris  Connstable 
Edmunde  Kinge  &  Suzan  Prenche 
Rich.  Bateman  &  Mary  Stevens 
Wm.  Wels  &  Ellin  Palmer 
Geo.  Hill  &  Marye  Hunte 
Thos.  Hedger  &  Brydget  Barton 
Robt.  Haydon  &  Mary  Mathewe 
John  Barton  &  Agnys  Duvys 
Nycholas  Shorter  &  Elsabeth  Ward 
Thos.  Pulter  &  Elsabeth  Saunders 
Geo.  Jugern  &  Sara  Dod 
Robert  Broomes  &  Alice  Snapes  ... 
Wm.  Wethered  &  Sara  Todd 
Rich.  Darye  [Davye]  &  Annis  Campion 
Thos.  Cheyneys  &  Alice  Carpenter 
The  Right  WorshippfuU  Sir  Rychard  Gar- 
grave,  Knight,  &  Mrs.  Katherin  Davers 
John  Wylsonne  &  Onor  Volrum 
Thos.  Wollman  &  Agnis  Darye 
Roger  Thurbande  &  Amye  Kerbie  .. 
Wm.  Hole  &  Avis  Jollye  ... 
Geo.  Pellow  &  Elsabethe  Drakeford 
Thos.  Pereye  &  Jonne  Preer 
PhiUippe  Hubberd  &  Agnys  Wright 
Wm.  Peild  &  Myllysainete  Byddell 


6  May 
II  June 
10  Sep. 
22  Oct. 

4  Feb. 

20  Apr. 
17  Nov. 

6  Dec, 
31  Jan. 

21  Feb. 
20  Apr. 
17  May 
13  July 

6  Sep. 
Sep. 
Sep. 
Oct. 
Feb. 
Apr. 

24  June 

19  July 
28  Oct. 
13  June 

15  June 

17  July 

20  Feb. 

7  May 

16  July 
7  Oct. 

28  Nov. 


1599 


1600 


1601 


1602 

>) 
1603 

» 

1604 

1605 


16  May  1606 

15  June  „ 
20  July  „ 

16  Nov.  „ 

8  June  1607 
30  June  „ 
18  Jan.  „ 

4  Feb.  „ 
12  June  1609 


i6o        Buckinghamshire  Parish  Registers.      [1609 


Thos.  Perrye  &  Katherin  Groome  ...  ...  19  June 

John  Bell  &  Judithe  Saunders  ...  ...  30  Oct. 

Wm.  Mathew  &  Anne  Hawkins      ...  ...       6  Nov, 

Arthur  Turner  &  Elsabeth  Wisdom  ...       2  July 

Harrye  Warde  &  Alyce  Noake        ...  ...  16  Sep. 

Thos.  Grove  &  Sara  Blasdon  ...  ...       4  Feb. 

Wm.  Groome  &  Rose  Freer  ...  ...  14  July 

Thos.  Coke  &  Jonne  Ive,  of  East  Burnham  ...       7  Oct. 

Thos.  Chapman  &  Wynyfryde  Martyn  ...       3  Nov. 

Wm.  Knolton  &  Margrye  Nellson...  ...  27  July 

Thos.  Whyttfeild  &  Annys  Wollman  ...  22  Sep. 

Reynolde  Smyth  &  Ellynor  Sponge  ...  18  Apr. 

Harrye  Blunt  &  Joone  Dodd  ...  ...  10  Sep. 

Harrye  Blunt  &  Katherin  [Addams]  ...  28  Nov. 

Wm.  Hill  &  Susanna  Groome         ...  ...  28  Apr. 

Wm.  Mouldey  &  Jolian  Kenner      ...  ...       3  Oct. 

Roger  Numan  &  Joan  Crips  ...  ...  31  Oct. 

Arthur  Edwardes  &  Martha  James  ...       3  June 

Wm.  White  &  Eliz.  Sibley  ...  ...  22  Oct. 

Robt.  Groome  &  Margery  Peade     ...  ...  29  Oct. 

Paul  Antrum  &  Susan  Blunt,  lie.    ...  ...       3  Mar. 

Robt.  Charsly  &  Emm  Snapes        ...  ...  24  June 

Robt.  Busick  &  Margarett  Leigh,  lie.  ...  18  Oct. 

Thos.  Cheyny  &  Mary  Broomfield  ...  ...  28  Nov. 

Miles  Carter  &  Margaret  Parker     ...  ...  21  Sep. 

Alexander  Erie  &  Ann  Adams         ...  ...  22  Sep. 

Thos.  Chapman  &  Alice  Stratton    ...  ...       7  June 

Wm.  Mountagu  &  Agnis  Fine         ...  ...  14  June 

Thos.  Farins  &  Ann  Groome  ...  ...  24  June 

Geo.  Cracknell  &  Ann  Bott  ...  ...  28  Apr. 

Thos.  Day  &  Elsabeth  Boarde        ...  ...       9  Oct. 

Hy.  Wyche  &  Dorothy  Birde  ...  ...  18  June 

John  Kenner  &  Mabell  Saunders    ...  ...  24  June 

Wm.  Grove  &  Elsabeth  Balden      ...  ...  25  June 

Rich.  Waxom  &  Joan  Tomnes        ...  ...       2  July 

John  Groome  &  Winnifride  Parker  ...  24  Sep. 

John  Cobbam  &  Joan  Numan         ...  ...       i  Oct. 

Robt.  Merry  &  Adrye  Carter  ...  ...  23  Apr. 

Geo.  Hill  &  Katherine  Cousen        ...  ...       3  June 

Thos.  Dunne  &  Katherine  Cooper  ...  ...       g  June' 


1609 
>» 

1610 

1611 

»» 

I612 

I6I3 

I6I4 
I617 
I6I9 

1620 
1621 

» 
1622 

JJ 

» 

1623 

1624 

» 
1625 

1626 


1627 
1628 


1642] 


stoke  Poges  Marriages. 


161 


Thos.  Crofte  &  Ann  Finch,  w. 

Thos.  Crips  &  Mary  Fulmer 

John  Marshall  &  Elsabeth  Shackle,  at  Langley 

Robt.  Forde  &  Elsabeth  Shorter     ... 

Robt.  Dorset  &  Ann  Parker 

John  Weatherly  &  Jane  Robinson 

Nicholaus  Groome  &  Eliz.  Payne  ... 

Nathaniel  Browne  &  Priscilla  Hurles 

Hy.  Charsly  &  Eliz.  Shorter 

Robt.  Skeete  &  Ann  Saunders 

Edw.  Ram  &  Alice  Stirte... 

Robt.  Hunter  &  Agnes  Butter 

Robt.  Nash  &  Eliz.  Ponde 

Hy.  "Ward  &  Ursula  Surman 

Robt.  Coxe  &  Francis  Crips 

Thos.  Peade  &  Sara  Coale 

Thos.  Groome  &  Joane  Tredway    ... 

Wm.  Hill,  junr.,  &  Joane  Cosin,     ... 

John  Trumper  &  Alice  Durden 

Geo.  Freestone  &  Judeth  Bell 

Wm.  Penard  &  Katherine  Dunie    ... 

Edw.  Courtney  &  Joane  Freer 

Wm.  Tombes  &  Jone  Wexham 

John  Burtt  &  Margrett  Webbe 

Robt.  Roffe,  of  Egham,  &  Agnes  Hawes 

Thos.  Gardiner  &  Eliz.  Baldwin,  of  Chesham 

Magna     ... 
Edw.  Winter  &  Susan  Groome 
Wm.  Groome  &  Mary  Huett 
John    Cheney,  an    old   almes    man,  &   Eliz 

Saunders 
John  Knight  &  Susanna  Newman,  w. 
Thos.  Lewes  &  Sarah  Hawes 
John  Heath,  of  Woxbridge,  feltmaker,  &  Ann 

[Tonsey]... 
Wm.  Peacock,  of  Wexham,  &  Eliz.  Wager 
Wm.  Taylor,  of  Langley,  &  Jone  [Eve] 
Thomas  Smith  &  Sarah  Fryer 
Thos.  Smith  &  Ehz.  West 
Hy.  Prosser  &  Mary  Ward 

Buckinghamshire — IV. 


26  June 

1628 

6  July 

j> 

6  July 

„ 

14  July 

J) 

20  July 

» 

28  July 

j> 

21  June 

1629 

26  July 

j> 

20  Jan. 

j> 

24  Jan. 

)) 

6  May 

1630 

21  Sep. 

„ 

31  July 

1631 

2  Oct. 

j> 

27  Apr. 

1632 

10  Sep. 

„ 

20  June 

1633 

17  July 

» 

20  Apr. 

1634 

17  Sep. 

j> 

26  Nov. 

)> 

18  Jan. 

3  Oct. 

1636 

14  Oct. 

» 

21  May 

1638 

25  June 

5» 

2  Dec. 

,, 

16  Sep. 

1639 

28  Oct. 

»> 

29  Jan. 

>> 

2  Feb. 

» 

2  Apr. 

1640 

24  Feb. 

»> 

6  May 

I64I 

25  Oct. 

„ 

24  Feb. 

J> 

18  Apr. 

1642 

M 

1 62        Buckinghamshire  Parish  Registers.      [1642 

John  Groome, lath-render,  &  Jone  Groome    ... 
Thos.  Merry,  gent.,  &  Mrs.  Jane  Lawdey 
PhilUp   ElUs,    souldier,    &    Hellen   Bread,  of 

Eton 
Rich.  Tellear  &  Anne  Tellear 
Edw.  Stiles  &  Jone  Blunt 
Timothy  Reading  &  Mary  Partridge 
John  Richardson, gent.,  &  Mrs.  Mary  Henshaw 
Meredith  Lloyd,  souldier,  &  Katharine  Barnet, 

w. 
Thos.  Phels  &  Eliz.  Marshal,  w.      ... 
Hy.  Vasper  &  Anne  Urlin,  both  of  Iver 
Robt.  Ward  &  Bridgett  Groome 
John  Askew  &  Anne  Stock,  both  of  Burnham 
Steeven  Chase,  gent.,  &  Mrs.  Jane  RoUes 
Wm.  Tellear  &  Lettice  Wade 
Thos.    Noble    &    Anne    Heyborne,    both    of 

Hedgley  ... 
Elisha  Coles,  gent..  &  Mrs.  Anne  Clewer 
Thos.    Hazell    &    Jone     Cudsden,    both    of 

Burnham 
Wm.  Mountague  &  Alice  Sherwood 
Mr.  Edw.  Ive  &  Deborah  Whitchurch 
Robt.  Pearso  &  Martha  Pearso 
Rich.  Higshorne  &  Margrett  Duckett,  both  of 

Farnham  Royall     ... 
John  Dean  &  Rebecca  Weedon,  both  of  New 

Windsor  ... 
Wm.  Montague,  souldier  in  Uxbridge  Garrison, 

&  Eliz.  Goreing      ...  ...  ...       6  July 

John  Haselwood,  of  Farnham  Royall,  &  Jone 

Rawlins    ...  ...  ...  ••.25  Aug. 

Hy.  Ward,  jr.,  &  Anne  Newton,  of  Fullmer...       3  Nov. 
Wm.    Turner,    of    East    Burnham,    &    Jane 

Taylor      ...  ...  ...  ...       i   Dec. 

Thos.    Momford,    of    Denham,     &    Bridgett 

W^ard         ..  ...  ...  ...       I   Dec. 

Francis  Boucher,  of  Langley,  &  Eliz.  Welden, 

of  East  Burnham    ...  ...  ...       i  Jan. 

John  Snapes  &  Margery  Groome     ...  ...       9  Feb. 


9  Nov. 

1642 

8  May 

1643 

II  Apr. 

j> 

12  July 

)> 

I  Oct. 

j» 

25  Oct. 

)> 

I  Nov. 

j> 

4  Nov. 

jj 

24  Feb. 

,, 

21  May 

1644 

10  June 

» 

7  July 

» 

II  July 

„ 

II  Aug. 

j> 

30  Sep. 

26  Oct. 

» 

9  Dec. 

M 

9  Dec. 

>> 

30  Dec. 

J> 

9  Feb. 

>> 

20  Apr. 

1645 

I  May 

M 

1^53] 


Stoke  Poges  Marriages. 


163 


"Wm.  Groome,  of  Hampton   Poyne,  &  Alice 

Stock,  of  Islippe,  Oxon 
Rich.  Nash  &  Jane  Groome,  of  Iver 

[Recorded  again  in  1646.] 
Robt.  Harwood,  of  Clewer,  &  Anne  Dean,  of 

Windsor  ... 
Peter  Wright  &  Jone  Badcocke 
Nicolas  Hill  &  Alice  Radcliffe,  of  Ditton 
Francis  Farins,  of  Harrow-on -the- Hill,  &  Eliz 

Squire,  of  Langley 
Thos.  West  &  Dorothy  Welbecke 
Hy.  Asterley  &  Martha  Timberlack 
Robt.  Mowden  &  Alice  Stanton 
Roger  Pitt  &  Eliz.  Stiles  ... 
John  Foster  &  Alice  Saxon 
Wm.  Beddle  &  Sarah  Hewet 
John  New  &  Dorothy  Heiden 
John  Groom  &  Mary  Groom 
Wm.  Ives  &  Anne  Bavin  ... 
Hy.  Turpin  &  Anne  Hart 
Jas.  Gom  &  Hellen  Fuller 
John  Cooper  &  Adrey  Basset 
Geo.  Randall  &  Eliz.  Woodfine 
Thos.  Batchelor  &  Mary  Avis 
Nathanael  Groom  &  Joan  Salter 
John  Groom  &  Sara  Lea  ... 
John  Flooks  &  Jane  Whiting 
John  Seely  &  Anne  Perriman 
Rich.  Hill  &  Mary  Bonner 
Robt.  Ratcliffe  &  Joan  Ladiman 
Geo.  Robbinson  &  Joan  Meddin 
Thos.  Hunt  &  Alice  Tailer 
Clement  Wells  &  Jane  Sexton 
John  Lewin  &  Mary  Richards 
Wm.  Williams  &  Jane  Hunt 
John  Stanbridge  &  Katherine  Tillear 
Rich.  Coxe  &  Eliz.  Cleiton 
John  Lufflum  &  Anne  Fisher 
Thos.  Wager  &  Joan  Groom,  w. 
Hy.  Sexton  &  Jane  Burrupp 


1648 


1649 


1650 


22  Feb.  1645 
30  Mar.    „ 


18  May  1646 

18  May     „ 
I  June    „ 

26  July     „ 

15  June 
26  June 

1  July 
30  Apr. 

25  June 

26  June 

2  July 

16  June 

24  June 

8  July 

15  July 

25  July 

7  Oct. 
14  Oct. 

19  May 

9  June 

16  June 

3  Nov. 
10  Nov. 

8  Dec. 
19  Apr. 

5  July 

I  Aug. 

23  Aug. 

9  Dec. 

17  Jan. 
3  Mar. 

26  Apr. 
23  May 
26  June 


1651 


1652 


1653 


164        Buckinghamshire  Parish  Registers.     [1655 

Volume  II. 
Thos.  Kimberley,  matt  maker,  of  New  Winsor, 

&  Winif ride  Bell, /wW.  ...  ...     15  Apr.   1655 

John  Hunt,  merchant  tayler,  &  Marie  Snapes, 

w.,  publ.  in  Colebrook  ...  ...     13  Apr.   1658 

Wm.  Crosier,  yeoman,  of  Hillingdon,  &  Mary 

Cheney,  publ.  ...  ...  ...       4  July     „ 

Walter  Newman,  brickmaker,  &  Joane  Morris, 

w.,  oiWexham,  publ.  in  Colebrook         ...       8  Feb.    ,, 
[The  four  above  mentioned  do  not  appear  in  the  Marriages.'] 
Thos.    Whiting,   of    Andrew  in   ye   Wardobe 
neere    Puddle     Wharfe,     London,     & 
Susan  Stanton        ...  ...  ...     30  Jan.    1653 

Silvester  Hill,  junr.,  of  Ditton,  &  Eliz.  Rynes, 

w.  ...  ...  ...  ...       3  July    1654 

Robt.  Groome,  junr.,  of  Iver,  &  Joane  Wood- 

shaue        ...  ...  ...  ...     14  Apr.  1655 

Wm.  Groome  &  Anne  Groome        ...  ...     12  May     „ 

Wm.  Charsley  &  Margaret  Lewis   ...  ...       4  July     „ 

Jas.  West  &  Joane  Hawse  ...  ...       4  July     „ 

Thos.  Carter  &   Dorothy  Stanborough,  w.,  of 

Langley  Marish      ...  ...  ...     22  Dec.    „ 

Rich.  Tilliar,  of  Sloow,  &  Joane   Haines,  of 

Upton       ...  ..  ...  ...     12  Jan.      „ 

Geo.    Corner,    of    New    Winsor,    &     Susan 

Todd        ...  ...  ...  ...     12  Feb.     „ 

Ralph  Wingfeild  &  Alice  Shipton   ...  ...     15  Feb.     „ 

Onysiphorus  Hands  &  Cicely  Hall...  ...      [ ]    „ 

Wm.  Dunton  &  Eliz.  Briggs  ...  ...       6  Mar.    „ 

John  Brichford  &  Anne    Groome,  of  Langley 

Marish      ...  ...  ...  .  .     19  July    1656 

Robt.  Groome  &  Marie  Wildgoose,  w.  ...     29  Sep.     „ 

John  Smith  &  Margarett  Newbery  ...  ...     11  Oct.     „ 

Vincent  Widmore,  w.,   of  Sloowe,   &  Joane 

Wager,  w.  ...  ...  ...       i  Jan.     „ 

Roger  Parker  &  Susan  Walter,  of  Farnham 

Royall       ...  ...  ...  ...     28  Oct.     „ 

Lewis    George,    w.,    of    Burnham,    &    Jane 

Pyper       ...  ...  ...  ...  11  Oct.i657[?] 

Mathewe  Bell  &  Margarett  Smith,  w.  ...     29  Sep.    1658 


1669]  stoke  Poges  Marriages.  165 

John  Charsley  &  Margarett  Foard,   of  East 

Burnham  ...  ...  ...     19  Dec.  1658 

[The  foregoing  entries  in  this  Volume  are  very  neatly  engrossed 
and  give  lengthy  particulars  as  to  parentage,  occupation,  etc.  The 
following  are  badly  written  till  1695.] 
Humpherie  Randall  &  Betris  Lilee 
Edw.  Holland  &  Damaris  Beech  ... 
Samuell  Tayler  &  Ann  Bavin 
Robt.  Tibbey  &  Rose  Hale 
John  Paige  &  Mary  Gould 
John  Peglord  &  Ailes  Aires 
Robt.  Ives  &  Ann  Wood 
Thos.  Davies  &  Eliz.  Beard 
Edw.  Pack  &  Mary  Wood 
Christopher  Andrews  &  Sarah  Harris 
Timothie  Harding  &  Mary  Cocks  ... 
Thos.  Gelly  &  Katherine  Parret  ... 
Thos.  Payne  &  Ursula  Moore 
Geo.  Lacke  &  Margery  Francklyn  ... 
John  Masceoll  &  Mary  Cockum 
Edw.  Courtney  &  Judeth  Wood 
Thos.  Turner  &  Margerrat  Learwood 
Thos.  Pond  &  Alice  Dennis 
John  Ivs  &  Ann  Carter  ... 
Rich.  Savery  &  Sarah  Perrey 
Hamlett  Person  &  Ann  Longe 
Thos.  Bunby  &  Sarah  Curtney 
Thos.  Perrey  &  Anne  Groome 
Ed.  Dearie  &  Avis  Edsall 
Bartholomew    Jusscow    [?  Passcow]    &  Eliz. 

Massey     ... 
Joseph  Ball  &  Sarah  Smyth 
Wm.  Longly  &  Mary  Lavender 
John  Hill  &  Keathern  Frier 
Wm.  Church  &  Mary  Parsmore     ... 
Nathaniell  Tipin  &  Margrett  Lufin 
John  Church  &  Ann  Eaton 
Thos.  Clark  &  Eliz.  Moore 

Hy.  Willson  &  [ ]  Tomson  ... 

Wm.  Knight  &  Eliz.  Elims 


28  June 

1662 

19  May 

>> 

8  Feb. 

1670 

18  Nov. 

1671 

31  July 

1672 

23  May 

1674 

13  Aug. 

1662 

[ ] 

„ 

27  Sep. 

1664 

29  Sep. 

>> 

9  May 

1665 

2  June 

1666 

7  Oct. 

» 

19  Jan. 

>5 

17  Apr. 

1667 

27  Jan. 

>> 

30  Jan. 

>l 

3  Feb. 

J, 

16  Apr. 

1668 

23  July 

>> 

31  Jan. 

„ 

24  Feb. 

JJ 

31  May 

1669 

31  May 

»> 

3  June 

J> 

27  June 

)) 

15  Aug. 

>> 

29  Sep. 

„ 

24  Oct. 

J> 

24  Oct. 

»> 

9  Oct. 

>l 

15  Nov. 

,, 

I  Dec. 

,, 

6  Jan. 

)> 

1 66         Buckinghamshire  Parish  Registers.     [1669 


Alan  Higgesson  &  Susanna  Ker     ... 

John  Samson  &  Dorothy  Elis 

Rich.  Curtise  &  Eliz.  Williams,  w.  ... 

Edw.  Bennet  &  Liddia  Graeener     ... 

Thos.  Fowntaine  &  Mary  AUdridg  ... 

Geo.  Randall  &  Ann  Moores 

Micaell  Haman  &  Keathren  Coplin 

John  Logdun  &  Eliz.  Jones 

John  Burrows  &  Mary  Groome 

Joseph  Browne  &  Mary  Seeley 

Abraham  Balard  &  Barbara  Veas  [Heas] 

Rouland  &  Valentine 

John  Craft  &  Sarah  Wetherley 

Jas.  Edling  &  Jone  Dun    ... 

John  Yonge  &  Mary  Salsbery 

William  &  An  Dod 

Richard  &  Mary  Garner  Mathewes 

Thos.  Boveington  &  Eliz.  Henly     ... 

Daniell  Weeden  &  Ann  Black  well ... 

Josuah  &  Mary  from  Burnham 

John  Eldredg  &  Margeret  Leatherington 

Richard  Hinckley  &  Eliz.  Cole 

Thos.  Alsop  &  Ann  Cole  ... 

Wm.  Mereden  &  Mary  Fowntaine  ... 

Edw.  Balddwin  &  Martha  Grimsdall 

Rich.  Wingrove  &  Eliz.  Sexton 

Edw.  Hatch  &  Jane  New... 

John  Andrews  &  Ann  Mereden 

John  James  &  Martha  Bishop 

Rich.  Weebb  &  Mary  Burch 

Wm.  Sexton  &  Alvry  Hamptshawe 

Christopher  Bassett  &  Jane  Michell 

John  Oliver  &  Keatheren  Hill 

John  Barttlett  &  EHz.  White 

Mathew  Carter  &  Mary  Roberts     ... 

Wm.  Phillips  &  Mary  Bigg 

Isacke  Fealowes  &  Mary  Pursser    ... 

Wm.  Turner  &  Eliz.  Broockes 

Rich.  Leegg  &  Eliz.  Serman 

John  Hill  [Till]  &  Eliz.  Whitte       ... 


6  Jan.  1669 

...  15  May  1670 

...  21  May  „ 

...  26  May  i66g 

6  June  1670 

...  24  July  , 

...  24  July  , 

...  i6  Sep.  , 

...  24  Sep.  , 

...   7  Nov.  , 

...   6  Feb.  , 

...   6  Feb.  , 

..   6  Feb.  , 

5  Mar.  , 

...  23  Apr.  i( 

571 

.-.  [ ]  , 

-  [ ]  , 

...  12  June  , 

...  12  June  , 

...  12  June  , 

...  25  June  , 

...   3  Sep.  , 

•  .   3  Sep.  , 

...  21  Sep.  , 

...  24  Sep.  , 

5  Nov.  , 

...  26  Nov.  , 

...  26  Dec.  , 

...  31  Dec.  , 

...   2  Feb.  , 

...   2  Feb.  , 

...   5  Feb.  , 

...  II  Feb.  , 

...  26  Feb.  , 

...  28  Apr.!;ie 

572 

...  28  Apr.  , 

5  May  , 

...  12  May  , 

...  12  May  , 

...  12  May  , 

1675] 


stoke  Poges  Marriages. 


167 


Stephen  Aman  &  Mary  Coxe 

Hy.  Smith  &  An  Grove  ... 

John  Warrick  &  Susana  Taylor 

John  King  &  Sarah  Applebery 

John  Reeves  &  Alice  Witchburrow 

Mathew  Wayett  &  Mary  Lane 

Edw.  Keener  &  Mary  Snapes 

Wm.  Wytch  &  Susanna  Turner 

Wm.  Bowller  &  Martha  Frier 

Wm.  Miller  &  Mary  Edsall 

Geo.  Miles  &  Eliz.  Button 

Geo.  Coopper  &  Ann  Holland 

Bathell  Mountague  &  Mary  Larence 

Thos.  Carter  &  Mary  Bowyer,  from  Cuckham 

Thos.  Haris  &  Eliz.  Mosswam 

Wm.  Quellch  &  Sissillia  Weebb 

John  Stills  &  Eliz.  Durrent 

PhilHp  Robison  &  EHz.  Smyth 

Owen  Carrell  &  Mary  Bromley 

Thos.  Smart  &  Eliz.  Douglas 

Wm.  Groome  &  Ann  Parker 

Roger  Hamerton  &  Jone  Heston     ... 

Walter  Parry  &  Eliz.  Boll 

Peter  Vandore  &  Anne  Tusselton    ... 

Daniell  Perkins  &  Mary  Berry 

Thos.  Humphry  &  Anne  Lane 

Jas.  Robinson  &  Susanna  Gregory  ... 

Gilburrt  Denser  &  Dorothy  Kerten 

Wm.  Chole  &  Anne  Gardner  [of  Hurley] 

Edw.  Arnold  &  Eliz.  Bartinge,  lie.  ... 

Wm.  Smart  &  Susanna  Pond 

Robt.  Dary  &  Ann  Hill     ... 

John  Axtell  &  Bridgett  Mowdy 

John  Norris  &  Eliz.  Dell  ... 

Wm.  Willcoxe  &  Sara  Burwin 

Josias    Bowler    &   Susana   Grove,   of    L 

Missenden,  lie. 
John  Ashbe  &  Eliz.  Pococke,  of  Bray 
Bartholomew   Willcox   &    Kathern    Hill,    of 

Eton  Wick 


...     12  May 

1672 

...     12  May 

>> 

...     ig  May 

>» 

...     19  May 

» 

...     27  May 

» 

...       4  Aug. 

>» 

I  Sep. 

j> 

9  Feb. 

j> 

9  Feb. 

„ 

...       6  Feb. 

,, 

...       5  Feb. 

>> 

I  Apr. 

1673 

...       4  Aug. 

'» 

ham       7  Sep. 

>) 

...     16  Nov. 

5> 

...     20  Apr. 

1674 

23  Apr.  1674  [1673] 

...     27  Apr. 

1674 

9  June 

...     14  June 

16  June 

...     17  June 

...     22  June 

...     30  June 

...       5  July 

...       6  July 

...       6  July 

...     II  July 

,  lie.     30  Aug. 

2  Nov. 

...     17  Mar. 

...     26  Apr. 

1675 

...     27  May 

...     II  July 

...       6  Sep. 
ittle 

...     21  Oct. 

>> 

...     23  Dec. 

» 

I  Jan. 


i68        Buckinghamshire  Parish  Registers.     [1676 


John  Ball  &  Lettis  Burgeis              ...  ...       6  Aug.  1676 

Christopher  Home  &  Jane  Summers, /?V.  ...  13  Oct.    1677 

Geo.  Randall  &  Mary  White           ...  ...  21  Oct.     „ 

Geo.  Smith  &  Eliz.  Bavin                ...  ...  10  Feb.     ,, 

Hy.  Goould  &  Deborah  Whichchurch  ...  9  Apr.   1678 

Thos.  OHver  &  Eliz.  Kentt              ...  ...  24  Sep.     „ 

John  Ward  &  Margerett  Stanborugh  ...  28  Oct.      „ 

Wm.  Groome,  alias  Nick,  &  Mary  Palmer,  w.  13  Oct.    1679 
Thos.    Groome,  alias  Madg,  &   Mary  Grove, 

fl/m5  Quillis,  w.        ...             ...  ...  6  Dec.  1680 

John  Groome  &  Eliz.  Aldin              ...  ...  14  Feb.     „ 

Robt.  Stiles  &  Rachell  Stroud         ...  ...  20  Feb.     „ 

Frances  Rogeres  &  Ann  Paine        ...  ...  5  Oct.    1681 

Samson  Hoock  &  Deborah  Denffell  ...  19  Oct.      „ 

Thos.  Groome  &  Mary  Groome       ...  ...  27  Oct.     „ 

Wm.  Weebb  &  Mary  Paice             ...  ...  15  Oct.    1682 

Wm.  Willson  &  Ann  Nocke             ...  ...  22  May  1683 

Thos.  Nbrris  &  Ann  Stills                ...  ...  9  Mar.     „ 

John  Coocke  &  Eliz.  Elies                ...  ...  31   Mar.  1684 

Rich.  Groome  &  Mary  Ward           ...  ...  2  Mar.    „ 

Wm.  Jennings  &  Jone  Ailin             ...  ...  10  Sep.    1685 

Frances  Allen,  of  Fulmer,  &  Mary  Turner,  lie.  25  Oct.     „ 

Thos.  Ball  &  Ann  Keelee...             ...  ...  28  Sep.   1686 

Hy.  Turner  &  Jane  Groome             ...  ...  22  Apr.   1688 

Wm.  Fryday  &  Mary  Milton          ...  ...  23  Apr.     „ 

Edw.  Blandy  &  Susannah  Harris   ...  ...  10  Sep.     „ 

John  Bridgfutt  &  Alze  Ward           ...  ...  30  Sep.    1689 

Hy.  Giles  &  Ann  Newbery,  by  cevtificate  ...       6  Oct.     „ 

John  Godfree  &  Ann  Ives                 ...  ...  22  Oct.     „ 

Rich.  Faucott  &  Eliz.  Ball               ...  ...  30  Oct.     „ 

Nicholas  Browne  &  Martha  Blunt  ...  5  Nov.    „ 

John  Carke  &  Eliz.  White               ...  ...  6  Jan.      „ 

Wm.  Coecke  &  Ann  Ball  ...             ...  ...       5  Oct.   1691 

Joseph  Smyth  &  Alice  Bell               ...  ...       6  Oct.     „ 

Wm.  Tyllard,  of  Upton,  &  Ann  Sayier  ...  20  Apr.   1693 

Hy.  Groome  &  Anne  Groome          ...  ...  15  May  1694 

Thomas  Dod  &  Sarah  Baylie           ...  ...  14  Oct.     „ 

Thos.  Poole  &  Eliz.  Turner             ...  ...       7  Nov.    „ 

John  Savary  &  Ann  Bech  [Beech]  ...  26  Dec.    „ 

Wm.  Savery  &  Mary  Greene           ...  ...       6  Jan.      „ 


1705]  stoke  Poges  Marriages.  169 

John  Treadway  &  Lucy  Knowlton  ...  ...       7  Feb.  1694 

Wm.  Crozer  &  Eliz.  Winchester     ...  ...       4  Apr.   1695 

[Good  handwriting  commences,  likewise  the  payment  of  dues  to 
the  King  on  Marriages,  Births  and  Burials.] 
Wm.   Ingram,  p.  St.  Peters  Chalfont,  &  Mary 

Groome,  w. 
Wm.  Groome  &  Joan  Hawes 
Wm.  Paul,  esq.,  of  Bray,  &  the  Lady  Katherine 

Fane,  p.  St.  Clements  Danes,  lie. 
Thos.  Webb  &  Jane  Saunders 
John  Bridgfoot  &  Elis.  Knolten 
Humphry  Hughs  &  Elis.  Tibbalds 
Edw.  Turnor  &  Joyce  Henson 
John  Buckland,  of  Langly,  &  Jane  Hall 
Geo.  Randall  &  Jane  Sanders 
Thos.  Bunby  &  Frances  Randall    ... 
Wm.  Early,  of  Datchett,  &  EHs.  Buckland,  lie. 
Geo.  Randall,   of    Wexham,  &   Hannah  Ive, 

w.,lic. 
Edw.  Courtny  &  Joanna  Edwards  ... 
Jas.  Bunby  &  Susannah  Streeting  ... 
Rich.  (Buff)  Groome  &  Amie  Taylor 
Wm.  Groome,  w.,  &  Ann  Randall,  w.,  faculty 
Wm.  Broune  &  Elis.  Smith,  of  Eaton 
Rich.  Peele  &  Sarah  Blunt,  both  of  Uxbridge, 

faculty 
Nathaniel    Sharpe,    of     Sunning,    Berks,  & 

Susanna  Godfry 
Wm.  Flat  &  EHs.  Hollis,  both  of  Taploe      ... 
Edw.  Groome  &  Mary  Hill 
Chas.  Jones,  of  Wargrove,  Berks,  &  Sarah 

Hosier,  of  Datchet,  faculty  ... 
John  Truby,  of  Iver,  &  Mary  Gourny 
Wm.  Ward  &  Mary  Groome 
John  (Scippins)  Groome  &  Margarett  Randall 
Rich.  Courtny  &  Elis.  Bovington    ... 
Geo.  Heather  &  Ehs.  Dodd 
John  Paine  &  Bridgett  Keeble 
Wm.  Bayly  &  Jane  Grove 
Thos.  Bovington  &  Elis.  Cripps 

Buckinghamshire — IV. 


12  Aug. 

1695 

13  Oct. 

» 

25  Feb. 

j> 

1 6  Apr. 

1696 

22  Oct. 

)> 

9  Nov. 

>» 

10  Dec. 

» 

31  Dec. 

}» 

I  Feb. 

j> 

28  Oct. 

1697 

II  Nov. 

24  Aug. 

1698 

10  Oct. 

>> 

31  Oct. 

>i 

23  Dec. 

„ 

25  May 

1699 

3  July 

» 

14  Aug. 

» 

25  Sep. 

» 

31  Mar. 

1700 

I  Oct. 

)i 

18  Sep. 

1701 

9  Oct. 

j> 

6  Nov. 

i> 

10  May 

1702 

3  Oct. 

1703 

4  June 

1704 

II  June 

9) 

5  Oct. 

>> 

8  Apr. 

1705 

13  Apr. 
10  May 
31  July 
13  Nov. 

1705 
>» 

26  Nov. 

M 

18  June 

10  Sep. 

11  Sep. 

1706 

19  June 
21  Aug. 

4  Sep. 

2  Oct. 

1707 

>> 

12  Sep. 

1708 

170         Buckinghamshire  Parish  Registers.     [1705 

Thos.  Perriman  &  Catharine  Huett 

John  Manfield  &  Anne  License 

Wm.  Groome  &  Anne  Fletcher 

Edmond  Scofield  &  Anne  Allcock,  faculty     ... 

Thos.  Beaumont,  of    Wyrardsbury,  &    Eliz. 

Bunby 
Wm.   Antwisil,  p.  of  St.  Giles  in  the  Fields, 

Middx,,&  Elis.  Taverner 
Andrew  Turner  &  Mary  French     ... 
Sampson  Hook  &  Sarah  Mansfield 
Geo.  Wingrove,  of  Penn,  &  Susanna  Edwards 
Robt.  Beck  &  Mary  Tatham 
John  Nash,  of  Chalfont  St.  Peter,  &  Mary  Ward 
Wm.  Brickhill,  of  Hedgerly,  &  Mary  Brown 
Hy.  Hatch  &  Mary  Groom 
Geo.  Laye,  of  Windsor  Castle,  &  Elis.  Demain, 

oi^evi  \N mdsox,  faculty       ...  ...       2  May  1709 

Clement   Hedenton,  of  Wooburn,    Bucks.   & 

Catherine  Turner, /a««%       ...  ...      10  Oct.     „ 

Thos.  Bowling  of  Egham,  &  Martha  Randal, 

faculty 
Wm.  Clark,  of  Hedgerly  &  Mary  Groome    ...     17  Sep.    1710 
Edw.  Lee  &  Hannah  Clark,  both  of  Beacons- 
field, /ac«/^y 
Matthew  Arrat,  &  Elis.  Merry,  both  of  Ditton 
John  Freeman  &  Mary  Talbot 
Thos.  Taylor  &  Catharine  Grove    ...  ...       6  Oct.    1711 

Arthur  Pink  &  Anne  Walker 

Michael   Anthony   &   Sarah   Cutler,   both   of 

Katon,  facility  ...  ...  ...     14  Feb. 

Robt.  Mopsey,  a  soldier,  last  of  St.   Mary,  in 

the  Dvizes,  Wilts,  and  Elis.  Fryday,  of 

Ditton       ...  ...  ...  ...       2  Sep.    1712 

Thos.  Haws  &  Mary  NichoWs,  faculty 

Rich.  Ferryman  &  Mary  Donne,  w.,  both  of 

'Eaton,  faculty 
Francis  Allen  &  Mary  Turner,  w.  ...  ...     20  Sep.    1713 

Thos.  Henstone  &  Sarah  Hook,  w. 

Robt.  Eyres  &  Sarah  Beaumont      ... 

Chas.  Ricketts,  of  Langly,  &  Catharine  Cock     30  Sep.    1714 


30 

Nov. 

17 

Sep. 

18 

Sep. 

28 

Sep. 

5 

Oct. 

6 

Oct. 

30 

Oct. 

2  Sep. 

6  Oct. 

I  Feb. 

20  Sep. 

15  Oct. 

25  Oct. 

30  Sep. 

1730]  stoke  Poges  Marriages.  171 

John  Horton  &  Anne  Morton 

John  Turner  &  Susanna  Child 

Wm.  Cock  &  Mary  Godfry 

John  Harding  &  Mary  Beech 

John  Courtney  &  Anne  Godfry 

Thos.  Ride,  of  Wexham,  &  Anne  Dodd,  faculty 

Wm.  Bovington  &  Anne  Jackson    ... 

John  Cook  &  Elis.  Longstaff 

Thos.  East  &  Eliz.  Clerk,  faculty     ... 

Thos.  Perfect  &  Sarah  Groom 

Samuel  Haward  &  Rose  Nichols    ... 

John    Dell,    of    Dotchet,    &    Mary   Lee,    of 

Burnham 
Samuel  Stanly,  of  Iver,  &  Eliz.  Dairy,  of  New 

Windsor,  lie. 
Jonathan  Chapman,  of  Cookham,  &  Jane  Cook 
Wm.  Groom  &  Ann  Allen 
Robt.  Newman,  of  Harefield,  &  Eliz.  Baldwin 
Wm.  Deverell  &  Mary  Delafield     ... 
Jas.  Ball  &  Eliz.  Clerk      ... 
Wm.  Clerk  &  Ann  Fancott 
Rogger  Hill  &  Ehz.  Ives  ... 
Thos.  Broad  &  Eliz.  Sexton 
Thos.  Bronson,  of  Langly,  &  Sarah  Hews    ... 
Philip  Doore  &  Eliz.  Mandefild      ... 
John  Clerk  &  Eliz.  Groom 
Wm.    Cook,    of    Farnham    Royal,   &    Anne 

Wheeler  ... 
Abraham  Monk  &  Mary  Webb 
John  Eyres  &  Eliz.  Parker 
Wm.  Turner  &  Anne  Courtney,  w.... 
Robt.  Blake,  of  Upton,  &  Grace  Merry,  lie.  ... 
Alex.  Rose,  of  Upton,  &  Eliz.  Berry,  lie. 
Edw.  Mooze  &  Anne  Barringer,  of  Datchet,  lie. 
Wm.  (Buff)  Groome  &  Mary  Groome 
Jas.    Major    &    Margaret    Parfitt,     both     of 

Langley,  lie. 
John  Cannon,  of  Upton,  &  Anne  Friday 
John  Nun  &  Anne  Cook,  lie. 
Thos.  Prat  &  Mary  Bull  ... 


18  Oct. 

1714 

29  Sep. 

1715 

29  Aug. 

1716 

6  Sep. 

» 

15  Apr. 

1718 

14  Sep. 

>j 

12  Oct. 

j> 

14  Jan. 

>> 

3  Dec. 

1719 

19  Jan. 

1720 

20  Feb. 

1721 

21  Dec. 

» 

I  Jan. 

>> 

28  July 

1723 

27  Aug. 

>» 

8  Oct. 

,, 

14  Oct. 

j> 

4  Feb. 

>> 

5  Apr. 

1724 

6  Oct. 

» 

5  Jan. 

>> 

4  Feb. 

j> 

21  Oct. 

1725 

13  Feb. 

1726 

i6  Apr. 

1727 

5  Dec. 

,, 

24  Dec. 

,, 

29  Jan. 

?> 

26  May 

1729 

7  Sep. 

>> 

22  Sep. 

„ 

23  Sep. 

>> 

30  Mar. 

1730 

7  May 

5> 

7  May 

J> 

21  Sep. 

>J 

172        Buckinghamshire  Parish  Registers.      [1730 

John  Ball  &  Mary  Dall     ... 

Rich.  Arthar,  of  Wexham,  &  Mary  Cox 

Wm.  Jackman  &  Mary  Powell 

Stephen  Moose  &  Rebeca  Compton,  w. 

Hy.  Stacy  &  ye  Widdow  Heather  ... 

Chas.   Windsor,   of  New  Windsor,   &  Grace 

Flint,  lie.  ... 
Geo.  Heather  &  Eliz.  Astley 
Wm.  Riggs  &  Anne  Bennett,  both  of  Chalfont 

St.  Peter,  lie. 
Martin    Sop    &    Henrietta    Pearce,    both    of 

Fulmire,  lie. 
Rich.  Hesther  &  Eliz.  Gregory 
Thos.  Mansell  &  Mary  Hunt,  lie.    ... 
Thos.  Hatch  &  Ehz.  Wilson 
John  Glover  &  Eliz.  Parfit,  both  of  Langley,  lie. 
John  Robinson,  of  Drayton,  &  Mary  Herbert 
Abraham  Wells,  of  Little  Missenden,  &  Sarah 

Transum,  of  Pen,  lie. 
Joseph  Vaughan,  of  Burnham,  &  Mary  Wel- 

stead 
Edw.  Stacy,  of  Chinnor,  &  Eliz.  Burroughs,  of 

Chalfont  St.  Giles,  lie.  ...  ...       7  Nov.    „ 

Wm.  Barrow,  of  New  Windsor,  &  Eliz.  Loe, 

of 'Ea.ton,  lie.  ...  ...  ...       9  Apr.  1738 

Thos.  Goodaire,  of  Lewisham,  &  Jane  Slater, 

of  Fulmore, /i'c.        ...  ...  ...       i  May    „ 

Francis  Bowler  &  Sarah  Buckingham,  both  of 

HoYton,  lie. 
Wm.  Gibbons  &  Anne  Heath,  both  of  Horton, 

lie. 
Rowland  Davis,  of  Eaton,  &  Mary  JefFerys,  of 

Cookham,  lie. 
John  Clarke  &  Eliz.  Bunbay 
John  Ensor  &  Eliz.  Arnett,  both  of  Fulmore 
Wm.  Humphrys   &   Susan    Roberts,  both  of 

New  Windsor,  lie.  ... 
Matthew  Lamb,  esq.,  of  Red  Lyon  Square,  & 

Chariot  Coke,  lie.    ... 
Jos.  Grove  &  Sarah  Norman 


II  Oct. 

1730 

16  Sep. 

1731 

2  Oct. 

5> 

I  Nov. 

>> 

15  Dec. 

1732 

3  Apr. 

1733 

26  Apr. 

" 

I  Jan. 

?> 

2  Jan. 

1734 

5  Jan. 

>> 

2  May 

1736 

28  Sep. 

») 

13  Oct. 

» 

I  Jan. 

»> 

23  Jan. 

»> 

19  Sep. 

1737 

9  July 

» 

23  Apr. 

1739 

3  June 

14  Aug. 
30  Sep. 

>> 

>» 

26  Apr. 

1740 

8  Apr. 
8  May 

>> 

1743]  stoke  Poges  Marriages.  173 

Matthew  Young  &  Anne  Harding  ... 
Wm.  Rose  &  x^nnFurnell,  both  oiWoohmn,lic. 
Hy.  Carter  &  Rebecca  Nash,  both  of  Beacons- 
field,  lie.    ... 
John  Groomes,  of  Denham,  &  Margaret  Webb, 

lie. 
Thomas  Groome  &  EHz.  Cook,  w — 
Jas.  White  &  Mary  Howard 
Maurice  Berry  &  Joyce  Bunby,  lie... 
Rich.  Trat  &  Mary  Harding 
Samuel  Streeting,   of  Langley,   &   Susannah 

Bovington 
John  Roebuck,  of  Chiswick,  &  Mary  Hentage, 

faculty 
Mr.  Elliot  Salter  &  Mrs.   Anne  Sheflford,  w., 

both  of  New  Windsor,  lie.     ... 
Thos.  Grove  &  Mary  Crouch,  of  Langley  Marsh     10  Nov, 
John  Treadaway,  of  Farnham  Royal,  &  Mary 

Hat  

Wm.   Phelps   &   Mary   Carter,  both  of  Gt. 

M.a.rlow,  lie. 
Thos.  Warwick,  of  Eaton,  &  Eliz.  Lloyd,  of 

Burnham,  lie. 
John  Mullins,  of  Swallowchft,  Wilts,  &  Rebecca 

Starling,  of  Slough, //c. 
Rich.  Jennings,  of  Stratfield  Turgis,  Hants,  & 

Eliz.  Bovington,  lie. 
Wm.  Taylor  &  Sarah  Grove 
John    Duglass   &   Mary   Bunnyan,    both    of 

Wooburn,  lie. 
Christopher   Ely   &   Anne    Bennet,    both    of 

Chalfont  St.  Peters,  lie. 
Thos.   Anthony,   of    Beaconsfield,    &    Sarah 

Streeting,  of  Langley, /tV. 
Jas.  Grove  &  Anne  King  ... 
Geo.  Perkins,  of  Eton,  &  Martha  Taylor 
Joseph  Flexman,  of  Burnham,  &  Eliz.  Floyd, 

of  Dorney,  lie. 
Jas.  Garland  &  Eliz.  Frowd,  both  of  Beacons- 
field,  lie.   ... 


10  May 
25  May 

1740 

23  July 

>» 

3  Oct. 

16  Nov. 
24  Dec. 

8  Jan. 

17  May 

1 741 

18  May 

>> 

II  June 

>> 

10  Sep. 
10  Nov. 

it 

14  Feb. 

}} 

I  Mar. 

« 

14  Mar. 

» 

12  July 

1742 

8  Nov. 
4  Apr. 

1743 

6  Apr. 

J» 

14  July 

» 

21  Sep. 

22  Oct. 

14  Nov. 

8  Jan. 

»» 

24  Jan. 

» 

174        Buckinghamshire  Parish  Registers.      [1744 

Wm.     Okey    &    Mary     Maclane,     both     of 

Wooburne,  lie. 
Robt.  Edwards  &  Eliz.  Ives 
Matthew   Palmer    &    Mary    Style,   both    of 

Ditton,  lie. 
John  Fryrr  &  Sarah  Leuis,  both  of  Burnham, 

lie. 
Daniel  Gough  &  Sarah  Mitchel,  both  of  Ditton 
Thos.  Beck,  of  Eton,   &  Dorothy  Wood,  w., 

of  I ver,  lie. 
Mr.  Wm.  Collet  &  Mrs.  Mary  Woodbridge, 

both  of  Beaconsfield,  lie. 
Ellas  Hare,  of  I  ver,  &  Hannah  Groome,  lie.  ... 
Rich.  Kelley,  of  Wooburn,  &  Dorothy  Birt,  of 

Hitcham,  lie. 
Robt.  Webb,  of  Slough,  &   Mary  Moody,  of 

Upton,  lie. 
Jas.  Jones,  of  Old  Windsor,  &  Anne  Compton 
Wm.  Croxford,  w.,  &  Mary  Jackman,  w. 
Mr.  Luke  Medwin  &  Mrs.  Jane  Dolben,  both 

of  Gt.  Marlow,  lie. 
Hugh    Hammersley,    esq.,  p.    St.    Andrews, 

Holborn,  &  Mrs.  Anne  Clarke,  of  New 

Windsor,  lie. 
Joseph  Smith  &  Mary  Keay 
Mr.  Joseph  Wyman,  p.  St.  Clement  Danes,  & 

Mrs.  Anne  Medwin,  of  Lt.  Marlow,  lie. 
Geo.   Butler,   p.    St.    Mary-at-Hill,   &   Mary 

Eyles,  of  Farnham  Royal,  lie. 
Wm.  Grove  &  Sarah  Cock 
Thos.  Moore  &  Martha  Clisby 
Thos.  Shakerley,  of  Denham,  &  Mary  Nash, 

w.,  of  Kingston,  lie. 
Robt.    Bennet    &    Bridget    Mason,   both    of 

Chalfont  St.  Peters,  lie. 
Wm.  Cardrey  &  Martha  Taylor 
Geo.  Arnetl,  of  Ibbeston,  Oxon.,  &  Loruemma 

Tasker,  w.,  of  Farnham  Royal,  lie.    ... 

Wm.  Griffen  &  Jane  Gilks,  both  of  Langley,  lie. 

[The  foregoing  entry  is  crossed  out.] 


22  Sep. 
9  Oct. 

1744 

10  Oct. 

»> 

27  Oct. 

ty 

16  Oct. 

»> 

4  Nov. 

71 

29  July 

30  July 

1745 

30  Sep. 

}> 

20  Dec. 

9  Nov. 
26  July 

1746 
1747 

18  Dec. 

1748 

26  Aug. 
5  Dec. 

1749 
>> 

19  Apr. 

1750 

2  July 

4  Oct. 

22  Oct. 

>> 
>> 
)> 

5  Apr. 

I75I 

29  Apr. 
I  May 

J> 

12  Sep. 
15  Sep. 

>J 

1755] 


Stoke  Poges  Marriages. 


175 


Mr.  Goulder,  of  Uxbridge,  attorney-at-law,  & 

Anne  Davie,  of  Fulmire,  lie. 
Jas.  Pitcher  &  Mary  Millins,  both  of  Hitcham, 

lie. 
Wm.  Deane  &  Eliz.  Hoare 
Rich.  Theed,  of  Hitchenden,  &  Eliz.  Grover, 

of  Chipping  Wiccomb,  lie.    ... 
Wm.  Mapley,  of  Great  Gaddesden,  &  Hannah 

Robins     ... 
Thos.  Tapling  &  Martha  Kimberley,  both  of 

New  Windsor, /^V.  .. . 
Robt.  Hare,  esq.,  of  Chalfont  St.  Giles,  &  Miss 

Sarah  Selman,  of  Chalfont  St.  Peters,  lie. 
Wm.  Wright  &  Lettice  Grove 
Daniel  Priest,   of  Farnham   Royal,   &   Eliz. 

Winter     ... 
Jos.  Hadler,  of  Langley,  Kent,  &  Jane  Haw- 
ker, of  Langley,  Bucks,  lie. ... 
Hy.    Sheperd      &      Mary     Lovel,     both     of 

Farnham  Royal,  lie. 
John     Martin,     of    Burnham,    &    Susannah 

Hamson,  of  New  Windsor,  lie. 

John  Waketreed  &  [ ] ,  both  of  this  p.... 

Mr.  Jos.  Wyman,  p.  St.  Martins  in  the  Fields, 

&  Miss  Frances  Dolben,  lie.... 
John  Baxter  &  Eliz.  Fowler,  both  of  Cookham, 

lie. 
Jonathan  Grove,  of  Farnham  Royal,  &  Anne 

Swaine     ... 


Wm. 


Mary 


Volume  HI. 

Panting,   of   Fairford,  Glos.,   & 

Gibson,  lie. 
Wm.  Clark  &  Elis.  Archer 
Francis  Saunders,  of  Fulmer,  &  Mary  Taylor 
Jas.  Ball,  of  Iver,  &  Ann  Allen 
John  Porter  &  Priscilla  Groom 
Geo.  Andrews,  of  Datchet,  &  Eliz.  Buckland 
Jas.  Bagus,  of  Wexham,  &  Eliz.  Jackman 
Wm.  Alien  &  Eliz.  Broad 


7  Oct.  1 75 1 

30  Oct.     „ 
6  Jan.    1752 

2  June    „ 

28  Sep.     „ 

16  Nov.    „ 

21  Nov.   „ 
21  Jan.    1753 

27  Feb.     „ 

27  Feb.     „ 

26  Aug.    „ 

16  Sep.     „ 
14  Oct.     „ 

13  Dec.    „ 

27  Jan.     [— ] 
26  Feb.   [— ] 


27  Apr. 

16  Sep. 

5  Oct. 

29  Oct. 

10  Nov. 

11  Oct. 

12  Oct. 
4  Nov. 


1755 
1754 


1755 


176        Buckinghamshire  Parish  Registers,     [1755 

Caleb  Macklin  &  Eliz.  Rose 
John  Denis  &  Ann  Hore  ... 
Rich.  Harding  &  Eliz.  Davis,  lie.    ... 

John  Allman,  of  Horton,  &  Hannah  Ball 

Jas.  Rogerson  &  Eliz.  Dunean,  lie... 

Edw.  Fielder,  of  Wexham,  &  Martha  Davis, 

lie. 
Jos.  Wilson  &  Eliz.  Deveral 
Peter  Davis  &  Hannah  Tibbals,  lie. 
John  Bance,  of  Upton,  &  Ann  Moore,  lie.     ... 

Thos.  Mansel  &  Mary  Frewin,  of  Wexham  ... 
Jos.  Celey  &  Sarah  Burlington,  of  Iver 
Edmund  Tomlin,  of  Horton,  &  Eliz.  Ball 
John  Spicer,  of  Horton,  &  Mary  Wonsill 
John  Grove,  of  Fullmer,  &  Ann  Pusser 
Thos.  Webb  &  Eliz.  Savery,  lie.     ... 

Samuel  Bedford,  of  Thorpe,  Surrey,  &  Mary 

Springall  ... 
Daniel  Priest  &  Isabella  Robinson... 
Hy.  Beery  &  Sarah  Doore 
Wm.  Maskall  &  Mary  Rickards 
Hy.  Chammin  &  Sarah  Page, of  Hedgerley  ... 
Samuel  Eagel  &  Eliz.  Cotton 
John  Jones,  of  Eton,  &  Mary  Deverill,  lie. 
Graves  Tokley  &  Mary  Godfrey,  lie. 
Ralph  Stoakes  &  Margaret  Clarke  ... 
Thos.  Meers  &  Mary  Turner 
Wm.  Turner  &  Frances  Clarke 
Edmund  Clark  &  Mary  Hatch 
Robt.  Turner,  oi  Datchet,  &  Sarah  Fay 
John  Montagu  &  Margaret  Binfield,  of  Iver, 

lie.  ...  ...  ...  ...     II  Sep. 

Thos.  Otty,  of  Ld.  Albemarle's  Dragoons,  qrtd. 
at  ye  White  Hart,  &  Mary  Avery,  of 
Becconsfield  ...  ...  ...     15  Sep. 

Rich.  Jackson,  of  Ld.  Albemarle's  Dragoons, 
qrtd.  at  ye  White  Hart,  &  Eliz.  Hare,  of 
Becconsfield  ...  ...  ...     15  Sep. 

Thos. Tratt  &  Mary  Hoare  ...  ...     23  Sep. 

Jos.  Rogers  &  Eliz.  Winchurch       ...  ...     12  Oct. 


15  Nov. 

1755 

15  Nov. 

j> 

16  Nov. 

4  Dec. 

,, 

I  Jan. 

1756 

I  Jan. 

„ 

19  Feb. 

5> 

23  Feb. 

»J 

28  June 

„ 

15  July 

)) 

12  Oct. 

,j 

9  Nov. 

,, 

25  Dec. 

>> 

27  Dec. 

if 

10  Feb. 

1757 

II  Apr. 

>> 

2  May 

„ 

31  Oct. 

>> 

29  Nov. 

>> 

29  Mar. 

1759 

4  June 

fi 

18  Sep. 

>> 

27  Oct. 

>> 

6  Nov. 

>> 

7  Apr. 

1760 

19  Apr. 

>> 

14  May 

» 

9  Sep. 

i7 

1765]  stoke  Poges  Marriages.  177 

Robt    Smith  &   Mary  Price,  p.    St.  Botolph, 

Aldersgate  ...  ...  ...     17  Nov.  1760 

Wm.  Benham  &  Jane  Woodward, /zc.  ...       i  Dec.     „ 

Robt.    Stratton,    of    Burniiam,    &    Margaret 

Harwood...  ...  ...  ...       8  Dec.     „ 

Abraham  Allen,  of  Wexham,  &Jeniima  Croudy     31  Dec.     ,, 
Geo.  Hudson  &  Susanna  Heather  ...  ...       i  June  1761 

Thos.  Turner  &  Mary  Knightings  ...  ...     29  Sep.      „ 

Rich.  Bird  &  Sarah  Hedger  ...  ...     13  Oct.      „ 

Claridge   Gregory,   of  Beaconsfield,   &  Anne 

Lack         ...  ...  ...  ...       2  Nov.    „ 

Robt.  Hester  &  Sarah  Gurney         ...  ...       9  Nov.    „ 

Geo.  Hester  &  Eliz.  Thomson         ...  ...     22  Dec.     ,, 

Thos.  Barnes,  01  Fullmer,  &  Martha  Mariner     11  Jan-    1762 
Rich.  Archer  &  Kezia  Smith  ...  ...     28  Jan.      „ 

Jos.  Peters,  of  Langley  Marish,  &  Margaret 

Randall    ...  ...  ...  ...       7  May     „ 

Geo.  Darvil  &  Margaret  Lardner    ...  ...     11  May    „ 

John  Bovington,  of  Farnham  Royal,  &  Anne 

Blincow    ... 
John  Gardener  &  Mary  Tratt 
John  AUwright  &  Sarah  Holmes     ... 
Rich.  Whiteway  &  Sarah  Gibson,  lie. 
Rich.  Godfery,  of  Cookham,  &  Martha  Moore, 

lie. 
Francis  Hazel  &  Eliz.  Cock,  lie. 
Wm.  Davies,  of  Wallingford,  &  Mary  Trump- 

lett,  lie.     ... 
Wm.  Grove  &  Anne  Hyde 
John  Lack,  of  Hedgerley,  &  Susan  Archer    ... 
Geo.  Perkins  &  Margaret  Grove,  of  Horton,  lie. 
Andrew   Stonard,    of  Popham,   co.   Hants,  & 

Eliz.  Davis,  of  Langley  Marsh,  lie.    ... 
Edw.  Bunby  &  Joyce  Turner 
Hy.  Wild  &  Sarah  Watts,  of  Wexham 
Jos.  Wade,  of  Cookham,  &  Eliz.  Widmore  ... 
Christopher  Williamson,  of  Farnham  Royal, 

&  Ann  Bannister,  lie. 
Rich.  Hester  &  Sarah  Buckland     ... 
Wm.  Steel  &  Eliz.  Hatch... 


31  May 
5  Feb. 
7  Feb. 

5» 
1763 

20  June 

J> 

13  Oct. 

24  Oct. 

» 

6  Dec. 

26  Dec. 

J> 

14  Jan. 
28  Jan. 

1764 
>> 

30  Mar. 

>> 

9  June 
27  Aug. 
15  Oct. 

I  Dec. 

19  Apr. 
23  July 

1765 
» 

178        Buckinghamshire  Parish  Registers.      [1765 

Chas.  Martin  &  Eliz.  Anderson       ...  ...  24  Oct.    1765 

Wm.  Godfery  &  Eliz.  Berry,  lie.     ...  ...  ig  Dec.     „ 

Benj.   Doe,  p.  St.  Mary,   Reading,    &    Mary 

Beck,  lie.  ...  ...  ...  ...  15  Apr.   1766 

Wm.  East,  of  Amersham,  &  Jane  Groom,  lie.  26  May     „ 

Thos.  Humphreys,  of  Upton,  &  Eliz.  Webb...  9  June     „ 

Wm.  Shulton  &  Mary  Berry  ...  ...  24  Jan.    1767 

Wm.  Savage  &  Amy  Basten  ...  ...  ig  May     „ 

Michael  Richardson  &  Mary  Tillar,  of  Hilling- 
don,  lie.    ...  ...  ...  ...  7  June     „ 

Wm.   Evans,  of  Cheltenham,  Bucks,  &  Ann 

Jones         ...  5  July     „ 

Rich.  Spurrier,  of  Harrow-on-the-Hill,  &  Mary 

Goof         ...  ...  ...  ...  17  Aug.    „ 

Jas.  Grove  &  Zilpah  Smith  ...  ...  10  Sep.     „ 

Wm.   Clayton,    esq.,  of   Gt.    Marlow,  &    the 
Right   Honble.  '  Lady  Louisa  Farmor, 

spee.  lie.     ...  ...  ...  ...  24  Sep.     „ 

John  Fisher  &  Eliz.  Moss  ...  ...  9  Oct.      „ 

Jas.  Halloway  &  Mary  Thatcher,  lie.  ...  g  Oct.     „ 

John  Brown  &  Mary  Philips,  lie.     ...  ...  19  Oct.     „ 

Geo.  Turner  &  Sarah' Pizze  ...  ...  25  Apr.   1768 

Wm.  Ashbee,  of  Wexham,  &  Eliz.  Allen      ...  24  July     „ 

Geo.  Grove  &  Eliz.  Gurney  ...  ...  31  July     „ 

Robt.  Robson  &  Sarah  Brompton,  lie.  ...  10  Sep.     ,, 

Jas.  Archer  &  Anne  Rider,  lie.         ...  ...  12  Sep.     „ 

Thos.  Buckland  &  Anne  Allen, /ic.  ...  ...  25  Oct.     „ 

Edmund  Grove  &  Anne  Clark         ...  ...  10  July    1769 

Francis  Dun  &  Mary  Eynon,  of  Rickmans- 

worth,  lie.  ...  ...  ...  10  Oct.     „ 

Thos.  Truby  &  Anne  Tratt  ...  ...  27  Nov.    „ 

Rich.  Finer  &  Sarah  Taylor  ...  ...       3  Jan.    1770 

Jos.  Hague,  of  Rahan,  Queen's  Co.,  Ireland, 

&  Mary  Buckland,  lie.  ...  ...  15  June    „ 

Christopher  Dain,  of  Wexham,  &  Eliz.  Rider  26  Sep.     „ 
Wm.  Adams,  of  Hurley,  &  Eliz.   Taplin,  of 

Ditton      ...  ...  ...  ...  2g  Jan.    1771 

Jas.  Taylor  &  Mary  Langley,  lie.     ...  ...  12  Aug.    ,, 

Wm.  Stile  &  Mary  Berry,  lie.  ...  ...  15  Aug.    „ 

Rich.  Prat  &  Frances  Langley        ...  ...       2  Oct.     „ 


i78o] 


Stoke  Poges  Marriages. 


179 


Jas.  Seared,  of  Hedgerly,  &  Mary  Dancer     ... 

Wm.  Taylor  &  Mary  Enston,  of  Eton,  lie.    ... 

Rich.  Buckland  &  Mary  Harvey     ... 

Thos.  Kimber  &  Mary  Wheeler 

Hy.  Turner  &  Elis.  Bird 

Daniel  Gough  &  Eliz.  Turner,  w.    ... 

Thos.  Janes  &  Mary  Smith 

Thos.  Henge  &  Diana  Pembrook    ... 

John  Godfrey  &  Martha  Peters 

John  Bannister  &  Eliz.  Holdsworth 

Jas.  Taylor  &  Mary  Atkins,  lie. 

Benj.  Bunby  &  Sarah  Styls, /ic. 

Wm.  Lovesy,  of  Norwood,  Middx.,  &  Sarah 

AUwright,  of  Ditton 
Wm.    Boyce,    of    Lt.    Missenden,    &    Mary 

Mogner,  lie. 
Abraham  Venn  &  Eliz.  Homes 

Robt.  Deller,  of  Farnham  Royal,  &  Hannah 
Wiggins,  lie. 

Andrew    Hunter    &    Grace    Horner,    p.   St. 
Martin,  Westminster,  lie. 

Jos.  Bowden,  of  Chalfont  St.  GileS;  &  Mary 
Dennis,  lie. 

Zachariah  Wilson  &  Margaret  Buckland 

Wm.  Rose  &  Mary  Cornish 

Thos.  Green,  of  Upton,  &  EHz.  Wiggins 

Wm.  Saunders,  of  Wooburn,  Bucks,  &  Anne 
Piner 

Thos.   Palmer,   of   Langley  Marsh,  &  Mary 
Williams... 

Thos.  Groome  &  Eliz.  Dolbey,  lie.  ... 

Jas.  Buckland  &  Eliz.  Clarke 

Wm.  Sanders  &  Martha  Boventon 

Wm.  Godfery  &  Anne  Turner 

Rich.  Piner  &  Mary  Rouse 

Wm.  Weston,  of  Upton,  &  Anne  Bags 

Thos.  Grove  &  Sarah  Simonds 

Wm.  Turner  &  Martha  Gurney 

Christopher  Everit  &  Mary  Bowden 


6  Nov. 

1771 

26  Nov. 

14  Dec. 

„ 

13  Jan. 

1772 

14  Jan. 

,, 

24  Feb. 

)> 

24  Feb. 

>> 

29  Nov. 

,, 

18  Feb. 

1773 

17  Apr. 

s> 

19  Aug. 

»» 

21  June 

1774 

8  Oct. 

» 

23  Feb. 

1775 

23  Apr. 

>J 

13  Sep. 

»» 

29  Jan. 

1776 

23  July 

>) 

I  Nov. 

>> 

19  Nov. 

„ 

16  Dec. 

" 

8  Sep. 

1777 

16  Oct. 

» 

30  May 

1778 

I  June 

JJ 

14  July 

» 

19  July 

„ 

27  Aug. 

» 

16  Jan. 

1779 

24  May 

»> 

13  Dec. 

„ 

27  Aug. 

1780 

i8o         Buckinghamshire  Parish  Registers.      [1781 


Thos.   Ward,   of  Kentish    Town,    Middx.,  & 

Anne  Fawcett,  lie.  ...  ...  ...  22  Apr.   1781 

Geo.  Salter,  of  Fullmer,  &  Sophia  Dancer    ...  28  Sep.     „ 

Wm.  Cromton  &  Sarah  Sanders     ...  ...  11  Oct.     „ 

Hy.   Wheeler,  of  Langley    Marsh,   &   Sarah 

Dancer     ...  ...  ...  ...  4  Nov.    „ 

Wm.  Webling  &  Mary  Pocock,  of  Upton,  lie.  31  Mar.  1782 

John  Cordery  &  Mary  Grove,  of  Wexham,  lie.  16  Aug.    „ 

Wm.  Darvel,  of  Wexham,  &  Eliz.  Gosinton  ...  14  Dec.     „ 

Samuel  Arnold  &  Susannah  Bishop  ...  8  Jan.    1783 

Robt.  Dawson,  of  Farnham   Royal,  &  Anne 

Forster,  lie.  ...  ...  ...  17  Oct.     „ 

Rich.  Grove  &  Hannah  Bargus       ...  ...  13  Apr.   1784 

Wm.  Brent,  of  Farnham  Royal,  &  Anne  Steel  16  May     „ 

Wm.  Dee  &  Martha  Harvey  ...  ...  13  Sep.     „ 

Thos.  Ferryman,  of  Farnham  Royal,  &  Jane 

Palmer,  ^ji;.  ...  ...  ...  7  Oct.     „ 

Wm.  Turner  &  Diana  Hudson        ...  ...  22  Nov.    „ 

Wm.  Lovesey  &  Sarah  Lutman     ...  ...  29  Nov.    „ 

Thos.  Clements  &  Sarah  Nash         ...  ...  5  Feb.  1785 

Jas.  Jeffries  &  Eliz.  Davis  ...  ...  4  Apr.     „ 

John   Elles,   of  Newton   Towney,   Wilts,    & 

Margaret  Provost,  lie.  ...  ...  5  May     „ 

Wm.  Bannister  &  Hannah  Norris  ...  ...  14  Oct.     ,, 

Robt.  Wakefield  &  Anne  Wood      ...  ...  15  Oct.     „ 

Wm.  Jakeman,  of  Upton,  &  Eliz.  Goodall,  lie.  12  Nov.    „ 

Thos.  Wakefield  &  Eliz.  Wicks      ...  ...  24  Dec.     „ 

John  Hollam  &  Eleanor  Grove        ...  ...  20  Feb.  1786 

John  Stevens  &  Jane  Duffin  ...  ...  3  Mar.     „ 

[Full  partictilars  are  given    of  the  judgment  hy  whieh  this 

marriage  of  John  Stevens  is  declared  null  and  void.  The  true  names 
were  John  Earley  and  Jane  Stevens'] . 

Robt.  Beegin  [alias  Beechen]  &  Anne  Hazel  8  May  1786 
Geo.  Hanwell,  of  Farnham  Royal,  &  Anne 

Stevens    ...  ...  ...  ...  4  Sep      „ 

Chas.  Winter  &  Anne  Ewer  ...  ...  11  Nov.    „ 

Wm.  Wilson  &  Eliz.  Sealey,  lie.     ...  ...  18  Apr.  1787 

Wm.  Dilley  &  Ann  Smith  ...  ...  21   May     „ 

John  Stream  &  Mary  Mears,  w.      ...  ...  4  Sep.     „ 

Jas.   Hadway,  of  Denham,  &  Anne  Mackling  24  May  1788 


1794]  stoke  Poges  Marriages.  181 

Thos.   Wight    [alias   White] ,   of  Walton    on 

Thames,  &  Joice  Stream 
Francis  Moss,  of  Hillingdon,  &  Jenny  Beazley 
Thos.  Wisedell,  of  Farnham   Royal,  &  Mary 

Ferryman,  w.,  lie.  ... 
Matthew    Palmer    &    Susannah    Brown,    of 

Burnham,  lie. 
Edw.  Bissley  &  Mary  Miller 
Wm.  Mitchell  &  Anne  Leg 
Geo.    Hanwell,   of    Aylesbury,    &    Margaret 

Milburn,  lie. 
Thos.  Johnson,  of  Wexham,  &  Anne  Stoakes 
Rich.  Bond,  of  Horton,  &  Sarah  Grove 
Thos.    Randall,    of    Upton-cum-Charvey,    & 

Hatton  Slaughter,  lie. 
Wm.  Burfoot,  of  Upton,  &  Sarah  Stokes 
John  Turner  &  Eliz.  Tratt 
Geo.  Godfrey  &  Jane  Margeret  Duckworth, 

lie. 
Benj.  Bird  &  Sarah  Charlton 
Jas.  Chips  &  Sarah  Meers 
Thos.  Bannister  &  Anne  Harding   ... 
Wm.  Clements  &  Anne  Bennet 
Jos.  Hazell  &  Mary  Hester 
Robert  Smith  &  Hannah  Corby 
John  Herrit  &  Anne  Brown 
Simon  Stevens,  of  Hillingdon,  &  Eliz.  Sanders 
Thos.  Lack  &  Jane  Hester 
Wm.   Dell,   of    Prince   Risborough,    &  Jane 

Hayes,  lie. 
John  Neighbour  &  Mary  Cox 
Jas.  Goddard,  w.,  &  EHz.  Ricketts,  w.,  of  Eton, 

lie. 
Alexander  Webb  &  Mary  Harris    ... 
Samuel  Harding,  of  Upton,  &  Anne  Silver,  lie. 
Jas.  Shingleton,  of  Bisham,  &  Mary  Norris... 
Wm.  Burleigh  &  Eliz.  Gibbons,  of  Upton    ... 
Rich.  Pratt,  w.,  &  Margaret  Watkins 
Francis  Burfoot,  of  Upton,  &  Anne  Tiggel  .... 
David  Silver  &  Hannah  Bridges     ... 


8  Nov. 

1788 

I  Dec. 

» 

7  Dec. 

j> 

20  Aug. 

1789 

3  Oct. 

j> 

4  Oct. 

25  Nov. 

„ 

13  Feb. 

1790 

15  Feb. 

jj 

5  Aug. 

j> 

22  Aug. 

j> 

18  Sep. 

" 

5  Oct. 

>> 

I  Nov. 

„ 

II  Nov. 

f> 

28  Dec. 

30  Jan. 

1791 

25  Apr. 

» 

6  Feb. 

1792 

26  Mar. 

j> 

28  May 

>> 

15  July 

j> 

24  Sep. 

»> 

22  Oct. 

)) 

22  June 

1793 

12  Sep. 

>> 

15  Oct. 

»» 

24  Oct. 

2  Nov. 

» 

28  Nov. 

16  Dec. 

>> 

6  Jan. 

1794 

1 82        Buckinghamshire  Parish  Registers.     [1794 


Thomas  Williamson,   of  Farnham    Royal,  & 

Mary  Stiles,  lie. 
John  Hodson  &  Hannah  Bown,  lie. 
Thos.  Crutcher,  w.,  &  Eliz.  Edgson,/^c;. 
Rich.  Stone,  of  New  Windsor,  &  Anne  Killby, 

lie. 
Robt.  Simmons,  of  Farnham    Royal,   &   Ann 

Clark,  lie.... 
Samuel  Griffin,  of  Langley  Marsh,    &    Mary 

Burnham,  lie. 
Robt.  Bargus  &  Hannah  Archer     ... 
John  Genner  &  Eliz.  True 
Wm.  Buckland  &  Hannah  Goldwin 
John    Bunby   &    Mary    Mander,   of   Langley 

Marsh 
Jas.  Archer  &  Charlotte  Ludlow     ... 
John  Grove,  of  Langley  Marsh,  &  Anne  Singer 
John  Bennet  &  Anne  Spicer 
Joseph  Bannister  &  Mary  Buckland 
Jas.  Moody,  of  Burnham,  &  Sarah  Kimber  ... 


Volume  IV. 
Christopher  Dean,  junr.,  &  Mary  Saunders,  lie 
Rich.  Hester  &  Eliz.  Skinner 
Chas.  Buckland  &  Sarah  Dutton     ... 
Thos.  Russel  &  Eliz.  Hipburd,  of  Eton 
Mark  Burr,  of  Hillingdon,  &  Sarah  Brown,  lie 
Jas.  Steers,  of  Tottenham,  &  Eliz.  St.  Barbe,  lie. 
Edmund  Groves  &  Naomi  Wells,  lie. 
John  Pearce,  w.,  &  Martha  Brown,  w. 
Jas.  Dean  &  Maria  Peters 
Thos.  Allen  &  Martha  Clark, /^c.     ... 
Geo.  Randall,  w.,  &  Eliz.  Mills,  of  Upton,  lie 
Wm.  Fisher  &  Susannah  Clary 
Thomas  Rogers  &  Sarah  Clark 
Wm.   Hutchings,  junr.,  &  Anne  Sanders,  of 

Hedgerley 
Jas.  Banister  &  Betty  Hester 
John  Kimber  &  Anne  Pratt 
Rich.  Pratt,  junr.,  &  Anne  Body     ... 


3  Apr.  1794 

25  May  „ 

20  July  „ 

27  July  „ 

11  Sep.  „ 

9  Oct.  „ 

13  Nov.  ,, 

21  Jan.  1795 

17  Feb.  „ 

31  Oct.  „ 

5  Dec.  „ 

18  Sep.  1796 

22  May  I' 

12  Oct. 

28  Oct. 


1797 


29  Nov. 
2  Jan. 

23  Mar. 
25  Apr. 
19  June 

4  Aug. 
27  Aug. 
29  Nov. 
29  Jan. 

24  Apr. 

4  July 

14  Oct. 
I  Feb. 

8  Feb. 
19  Apr. 
10  May 

7  June 


1797 
1798 


1799 


1800 


i8o8]  Stoke  Poges  Marriages.  183 

Geo.   Hawkins,   w.,    of    Thatcham,   &    Jane 

Hazel,  lie. 
Hy.  Peters  &  Rebekah  Treadaway 
John  Wakefield,  w.,  &  Sarah  Singer 
John  Goff  &  Lucy  King, /zc. 
Joseph  Peters  &  Hannah  Grove 
John  Miller,  &  Sarah  Burfoot,  w.    ... 
Thos.  Webster  &  Ann  Church 
Daniel  Edgson  &  Ann  Morton 
Geo.    Godfrey    Gray,    p.    St.   Mary-le-Bone, 

Middx.,  &  Betty  Bailey,  lie... 
Edw.  Swain  &  Eliz.  Philby 
John  Bricknell,  of  Upton,  &  Ann  Czasey 
Wm.  Carr  &  Sarah  Osborn 
James  Beal  &  Sarah  Harvey,  lie.     ... 
Joseph  Turner  &  Hannah  Langley,  lie. 
Benj.  Banister  &  Eliz.  Darwell,  w. 
Rich.   Hunt,   w.,   of  Chalfont    St.  Peters,  & 

Phoebe  King 
Matthew  Allum  &  Sarah  Dean 
Thos.  Langley  &  Rachel  Bovington 
Jos.  Hazell,  w.,  &  Anne  Dean 
John  Bannister  &  Elis.  Walden 
Geo.  Hoar  &  Hannah  Gardner,  lie. 

[The  two  entries  as  above  are  on  plain  writing  paper.] 
Hy.  Smart,  p.   St.  Andrew,  Holborn,  &  Ann 

Stanton  Bagnold,  lie. 
Hy.  Newman,  w.,  &  Eliz.  Clarke    ... 
Thos.  Spicer  &  Eliz.  Bennett 
Thos.  Ensten  &  Eliz.  West 
Wm.  Chandler  &  Eliz.  Spicer 
John  Harrison  &  Frances  Stevens,  lie. 
Jerome  De  Salis,  esq.,  w.,  of  Hillingdon,  & 

Penelope  Freeman,  lie. 
Thos.  Gristerd  &  Frances  Turner   ... 
Rich.  Parker,  of  Farnham  &  Sarah  Mitchel... 
Jos.  Hutchins  &  Eliz.  Saxton 
Thos.  Lort  &  Mary  Johns,  lie. 
Thos.  Pizzey  &  Eliz.  Douset 
John  Allum  &  Eliz.  Franklin 


25  June 

1800 

22  Nov. 

,, 

31  Jan. 

1801 

24  June 

» 

21  Nov. 

»» 

28  Feb. 

1802 

25  July 

>> 

I  Aug 

>> 

19  Feb. 

1803 

13  July 

j> 

28  July 

„ 

5  Sep. 

>> 

16  May 

1804 

6  Nov. 

j> 

I  Dec. 

>> 

22  Dec. 

5> 

8  June 

1805 

15  June 

„ 

29  July 

>> 

7  Apr. 

1804 

4  Dec. 

1805 

■paper.] 

14  Feb. 

1806 

26  May 

n 

26  July 

„ 

25  Oct. 

» 

I  Nov. 

,, 

6  Nov. 

>J 

14  Mar. 

1807 

2  May 

>> 

16  May 

>» 

6  Dec. 

j> 

21  Jan. 

1808 

2  May 

)) 

23  July 

JJ 

184     Buckinghamshire  Parish  Registers    [1808-12 


Matthew  Jackson  &  Susanna  Brown 

John     Style,     w.,    of    Datchet,    &    Susanna 

Palmer,  w., /jV. 
Thos.  Masters,  w.,  &  Mary  Keen    ... 
Wm.  Talbot,  p.  St.  Andrews,  Leadenhall  St., 

&  Jane  Haynes,  lie. 
John  Hanken  &  Mary  Hunt 
Robt.  Bovington  &  Eliz.  Allen 
Wm.  Watson  &  Mary  Killby 
John  Humphrey  &  Ann  Watson     ... 
John  Bailey  &  Betty  North, /iV. 
Jos.  Stringall  &  Sarah  Dale 
Jonathan  Painting,  w.,  &  Jane  Tull,  w. 
Wm.  Quelch  &  Harriet  Sarah  Marshall,  lie. 
Wm.  Parker,  w.,  &  Eliz.  Stokes,  w. 
Thos.  Upton  &  Sarah  Bovingdon    ... 
Jos.  Dodd  &  Juliana  Harper 
John  Harper  &  Harriet  White 
Wm.  Wood  &  Ann  Jones,  lie. 
Hy.  Walker  &  Hannah  Dilbey 
Wm.  Stafford  &  Hester  Willmer     ... 


6  Sep. 

1808 

13  Oct. 

j> 

7  Nov. 

» 

18  June 

1809 

12  Nov. 

,, 

9  Dec. 

» 

II  Jan. 

1810 

II  Jan. 

„ 

15  Feb. 

j> 

7  Apr. 

1811 

6  May 

jj 

17  June 

» 

15  Oct. 

„ 

18  Nov. 

» 

22  Nov. 

,, 

16  Dec. 

,, 

21  July 

1812 

5  Sep. 

5J 

31  Dec. 

i> 

801  i